Name: | INTERCHRON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1985 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1045234 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: ISAAC E. DRUKER, 750 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCHNADER,HARRISON,SEGAL & LEWIS, | DOS Process Agent | ATT: ISAAC E. DRUKER, 750 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-23 | 1988-07-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1182835 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B666739-5 | 1988-07-26 | CERTIFICATE OF AMENDMENT | 1988-07-26 |
B349513-3 | 1986-04-22 | CERTIFICATE OF AMENDMENT | 1986-04-22 |
B302748-3 | 1985-12-23 | CERTIFICATE OF INCORPORATION | 1985-12-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8906440 | Trademark | 1989-09-28 | consent | |||||||||||||||||||||||||||||||||||||||
|
Name | CENTURY TIME LTD |
Role | Plaintiff |
Name | INTERCHRON LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-06-06 |
Termination Date | 1989-10-16 |
Parties
Name | INTERCHRON LTD. |
Role | Plaintiff |
Name | E GLUCK CORP |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State