Company Details
Name: |
NORRELL CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
25 Sep 1985 (40 years ago)
|
Date of dissolution: |
25 Sep 1985 |
Entity Number: |
1027628 |
County: |
Blank |
Place of Formation: |
Georgia |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1500944
|
Civil Rights Employment
|
2015-02-06
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-02-06
|
Termination Date |
2019-01-10
|
Date Issue Joined |
2018-08-22
|
Section |
2000
|
Sub Section |
AD
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
DECASTRO
|
Role |
Plaintiff
|
|
Name |
NORRELL CORPORATION
|
Role |
Defendant
|
|
|
9408951
|
Insurance
|
1994-12-13
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-12-13
|
Termination Date |
1996-08-30
|
Date Issue Joined |
1995-02-28
|
Section |
2201
|
Parties
Name |
COLONIA INSUR. CO.
|
Role |
Plaintiff
|
|
Name |
NORRELL CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State