-
Home Page
›
-
Counties
›
-
New York
›
-
10151
›
-
WBYR, INC.
Company Details
Name: |
WBYR, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Jul 1985 (40 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1010718 |
ZIP code: |
10151
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
745 FIFTH AVENUE, ATT:GEORGE M. DUFF, NEW YORK, NY, United States, 10151 |
DOS Process Agent
Name |
Role |
Address |
HOLTZMANN WISE & SHEPARD
|
DOS Process Agent
|
745 FIFTH AVENUE, ATT:GEORGE M. DUFF, NEW YORK, NY, United States, 10151
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1230158
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B604288-3
|
1988-02-19
|
CERTIFICATE OF AMENDMENT
|
1988-02-19
|
B245859-4
|
1985-07-10
|
APPLICATION OF AUTHORITY
|
1985-07-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800391
|
Other Civil Rights
|
1988-04-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
850
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-04-13
|
Termination Date |
1989-09-22
|
Date Issue Joined |
1988-09-29
|
Pretrial Conference Date |
1988-12-19
|
Parties
Name |
CUMMINGS
|
Role |
Plaintiff
|
|
Name |
WBYR, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State