Search icon

MEL BERNIE AND COMPANY, INC.

Company Details

Name: MEL BERNIE AND COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 855339
ZIP code: 10016
County: New York
Place of Formation: California
Address: 417 FIFTH AVE., SUITE 1000, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHELLE T. REILLY DOS Process Agent 417 FIFTH AVE., SUITE 1000, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MICHELLE T. REILLY Agent 417 FIFTH AVE., SUITE 1000, NEW YORK, NY, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-117165 1988-06-15 ANNULMENT OF AUTHORITY 1988-06-15
B001571-5 1983-07-14 APPLICATION OF AUTHORITY 1983-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309331 Americans with Disabilities Act - Other 2023-10-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-23
Termination Date 2024-02-18
Section 1213
Sub Section 2
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name MEL BERNIE AND COMPANY, INC.
Role Defendant
0710265 Trademark 2007-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-13
Termination Date 2008-03-21
Date Issue Joined 2008-01-07
Section 1051
Status Terminated

Parties

Name CIRCA INC.
Role Plaintiff
Name MEL BERNIE AND COMPANY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State