-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
ROBERT KINGSLEY, LTD.
Company Details
Name: |
ROBERT KINGSLEY, LTD. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Aug 1985 (40 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1016004 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
California |
Address: |
277 BROADWAY, NEW YORK, NY, United States, 10007 |
Agent
Name |
Role |
Address |
ROBERT KINGSLEY
|
Agent
|
238 E. 68TH STREET, NEW YORK, NY, 10021
|
DOS Process Agent
Name |
Role |
Address |
ROMANO & SCHENKER, P.C.
|
DOS Process Agent
|
277 BROADWAY, NEW YORK, NY, United States, 10007
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1220034
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B253514-5
|
1985-08-02
|
APPLICATION OF AUTHORITY
|
1985-08-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300084
|
Other Contract Actions
|
1993-01-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
3000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-01-07
|
Termination Date |
1995-12-21
|
Date Issue Joined |
1993-06-29
|
Pretrial Conference Date |
1993-12-17
|
Section |
1332
|
Parties
Name |
ROBERT KINGSLEY, LTD.
|
Role |
Plaintiff
|
|
Name |
SPRINGS INDUSTRIES,
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State