Search icon

BIOMASS INDUSTRIES, INC.

Company Details

Name: BIOMASS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1980 (45 years ago)
Date of dissolution: 22 Mar 1988
Entity Number: 601357
ZIP code: 10016
County: Greene
Place of Formation: New York
Address: BIOMASS INDUSTRIES, INC., 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR NEWMARK & ROSENBERG DOS Process Agent BIOMASS INDUSTRIES, INC., 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1980-01-09 1987-03-03 Address 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B617313-4 1988-03-22 CERTIFICATE OF DISSOLUTION 1988-03-22
B464433-3 1987-03-03 CERTIFICATE OF AMENDMENT 1987-03-03
A634609-6 1980-01-09 CERTIFICATE OF INCORPORATION 1980-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701185 Other Personal Injury 1987-08-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-24
Termination Date 1990-03-16
Section 1223

Parties

Name LARINI
Role Plaintiff
Name BIOMASS INDUSTRIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State