Search icon

FORAVI INC.

Company Details

Name: FORAVI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1985 (40 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1028924
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 57-59 GREENE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOLTRY Chief Executive Officer 57-59 GREENE STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-59 GREENE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1985-09-30 1995-06-07 Address 505 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1702462 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991004002365 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970930002510 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950607002158 1995-06-07 BIENNIAL STATEMENT 1993-09-01
B272500-4 1985-09-30 CERTIFICATE OF INCORPORATION 1985-09-30

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-28 2015-03-06 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507938 Trademark 1995-09-18 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 no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-18
Termination Date 1995-12-07
Pretrial Conference Date 1995-10-20
Section 1051

Parties

Name THE DONNA KARAN CO.,
Role Plaintiff
Name FORAVI INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State