Search icon

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