Search icon

SER-JO, INC.

Company Details

Name: SER-JO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1983 (42 years ago)
Date of dissolution: 16 Jul 1999
Entity Number: 847159
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Principal Address: 2401 JOEL DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP F. MENNA, ESQ. DOS Process Agent 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
FRANK ABBATE Chief Executive Officer 2401 JOEL DRIVE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
990716000016 1999-07-16 CERTIFICATE OF DISSOLUTION 1999-07-16
990625002245 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970718002743 1997-07-18 BIENNIAL STATEMENT 1997-06-01
950411002370 1995-04-11 BIENNIAL STATEMENT 1993-06-01
A987815-4 1983-06-07 CERTIFICATE OF INCORPORATION 1983-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902732 Other Contract Actions 1999-04-15 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-04-15
Termination Date 1999-04-23
Date Issue Joined 1999-04-16
Section 1332

Parties

Name HILTON HOTELS CORP.,
Role Defendant
Name SER-JO, INC.
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State