-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
JERRY SORBARA FURS, INC.
Company Details
Name: |
JERRY SORBARA FURS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jan 1981 (44 years ago)
|
Date of dissolution: |
10 Nov 2020 |
Entity Number: |
676079 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
150 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
150 WEST 30TH STREET, NEW YORK, NY, United States, 10001
|
Chief Executive Officer
Name |
Role |
Address |
JERRY SORBARA, PRES.
|
Chief Executive Officer
|
150 WEST 30TH STREET, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1981-01-28
|
1994-01-14
|
Address
|
150 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201110000428
|
2020-11-10
|
CERTIFICATE OF DISSOLUTION
|
2020-11-10
|
050216002464
|
2005-02-16
|
BIENNIAL STATEMENT
|
2005-01-01
|
030107002082
|
2003-01-07
|
BIENNIAL STATEMENT
|
2003-01-01
|
010123002112
|
2001-01-23
|
BIENNIAL STATEMENT
|
2001-01-01
|
990119002552
|
1999-01-19
|
BIENNIAL STATEMENT
|
1999-01-01
|
970327002717
|
1997-03-27
|
BIENNIAL STATEMENT
|
1997-01-01
|
940114002145
|
1994-01-14
|
BIENNIAL STATEMENT
|
1994-01-01
|
930108003040
|
1993-01-08
|
BIENNIAL STATEMENT
|
1992-01-01
|
A734634-4
|
1981-01-28
|
CERTIFICATE OF INCORPORATION
|
1981-01-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8903652
|
Employee Retirement Income Security Act (ERISA)
|
1989-05-25
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
9
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-05-25
|
Termination Date |
1989-09-13
|
Parties
Name |
HEALTH FUND OF THE FUR
|
Role |
Plaintiff
|
|
Name |
JERRY SORBARA FURS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State