Search icon

INTERCHRON LTD.

Company Details

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

DOS Process Agent

Name Role Address
SCHNADER,HARRISON,SEGAL & LEWIS, DOS Process Agent ATT: ISAAC E. DRUKER, 750 THIRD AVE., NEW YORK, NY, United States, 10017

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8906440 Trademark 1989-09-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-28
Termination Date 1990-06-26
Section 133

Parties

Name CENTURY TIME LTD
Role Plaintiff
Name INTERCHRON LTD.
Role Defendant
8903936 Trademark 1989-06-06 settled
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