Search icon

B.R.I. COVERAGE CORP.

Company Details

Name: B.R.I. COVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1948 (77 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 82065
ZIP code: 10038
County: New York
Place of Formation: New York
Address: UFG INTERNATIONAL INC, 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UFG INTERNATIONAL INC, 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DONALD FERRARINI Chief Executive Officer 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1977-06-30 1995-07-14 Address 156 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1971-04-22 1976-10-29 Name BROKERAGE RESOURCES, INC.
1970-02-13 1971-04-22 Name HALBERSTADT CORP.
1948-04-23 1970-02-13 Name JOSEPH HALBERSTADT, & CO., INC.
1948-04-23 1977-06-30 Address 1440 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359938 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
950714002059 1995-07-14 BIENNIAL STATEMENT 1993-04-01
B107615-3 1984-06-01 CERTIFICATE OF AMENDMENT 1984-06-01
A912229-2 1982-10-19 ASSUMED NAME CORP INITIAL FILING 1982-10-19
A412005-6 1977-06-30 CERTIFICATE OF AMENDMENT 1977-06-30
A352486-3 1976-10-29 CERTIFICATE OF AMENDMENT 1976-10-29
903386-3 1971-04-22 CERTIFICATE OF AMENDMENT 1971-04-22
815087-3 1970-02-13 CERTIFICATE OF AMENDMENT 1970-02-13
9086-135 1955-08-18 CERTIFICATE OF AMENDMENT 1955-08-18
7266-86 1948-04-23 CERTIFICATE OF INCORPORATION 1948-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8608735 Other Contract Actions 1986-11-14 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-11-14
Termination Date 1987-08-21
Date Issue Joined 1987-01-07
Section 1332

Parties

Name B.R.I. COVERAGE CORP.
Role Plaintiff
Name COTTONE
Role Defendant
9105169 Civil (Rico) 1991-07-30 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-30
Termination Date 1995-12-26
Date Issue Joined 1992-02-11
Section 1961

Parties

Name AUTOMANAGE, INC.,
Role Plaintiff
Name B.R.I. COVERAGE CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State