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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9001099 | Securities, Commodities, Exchange | 1990-10-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLASIOLI, FRANK J. |
Role | Plaintiff |
Name | ROYCE PARK INVESTMENTS, INC. |
Role | Defendant |
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