-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
POPOVER, INC.
Company Details
Name: |
POPOVER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 May 1981 (44 years ago)
|
Date of dissolution: |
21 Jul 2014 |
Entity Number: |
698501 |
ZIP code: |
10024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CAROL BAER
|
DOS Process Agent
|
551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
|
Chief Executive Officer
Name |
Role |
Address |
CAROL BAER
|
Chief Executive Officer
|
551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
|
History
Start date |
End date |
Type |
Value |
1981-05-08
|
1995-05-04
|
Address
|
GATEWAY #1, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140721000170
|
2014-07-21
|
CERTIFICATE OF DISSOLUTION
|
2014-07-21
|
130530002352
|
2013-05-30
|
BIENNIAL STATEMENT
|
2013-05-01
|
110520002827
|
2011-05-20
|
BIENNIAL STATEMENT
|
2011-05-01
|
090423002009
|
2009-04-23
|
BIENNIAL STATEMENT
|
2009-05-01
|
070614002780
|
2007-06-14
|
BIENNIAL STATEMENT
|
2007-05-01
|
050720002910
|
2005-07-20
|
BIENNIAL STATEMENT
|
2005-05-01
|
030424002405
|
2003-04-24
|
BIENNIAL STATEMENT
|
2003-05-01
|
010516002749
|
2001-05-16
|
BIENNIAL STATEMENT
|
2001-05-01
|
990709002195
|
1999-07-09
|
BIENNIAL STATEMENT
|
1999-05-01
|
970522002278
|
1997-05-22
|
BIENNIAL STATEMENT
|
1997-05-01
|
950504002072
|
1995-05-04
|
BIENNIAL STATEMENT
|
1993-05-01
|
A764420-4
|
1981-05-08
|
CERTIFICATE OF INCORPORATION
|
1981-05-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9911383
|
Other Contract Actions
|
1999-11-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-11-16
|
Termination Date |
1999-12-27
|
Section |
1441
|
Parties
Name |
POPOVER, INC.
|
Role |
Plaintiff
|
|
Name |
SIGNATURE CARD, INC.,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State