Search icon

ROYCE PARK INVESTMENTS, INC.

Company Details

Name: ROYCE PARK INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 16 Jul 1985
Entity Number: 1012298
County: Blank
Place of Formation: Colorado

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001099 Securities, Commodities, Exchange 1990-10-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1990-10-25
Transfer Date 1991-10-04
Termination Date 1992-01-10
Section 771
Transfer Office 6
Transfer Docket Number 9001099
Transfer Origin 1

Parties

Name BLASIOLI, FRANK J.
Role Plaintiff
Name ROYCE PARK INVESTMENTS, INC.
Role Defendant
9000752 Civil (Rico) 1990-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1990-07-20
Transfer Date 1992-01-14
Termination Date 1994-09-14
Section 1961
Transfer Office 6
Transfer Docket Number 9000752
Transfer Origin 1

Parties

Name KAPLAN, PHILIP
Role Plaintiff
Name ROYCE PARK INVESTMENTS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State