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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | UFG INTERNATIONAL INC, 80 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DONALD FERRARINI | Chief Executive Officer | 80 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8608735 | Other Contract Actions | 1986-11-14 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | B.R.I. COVERAGE CORP. |
Role | Plaintiff |
Name | COTTONE |
Role | Defendant |
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