Search icon

CHADMOR INTERNATIONAL LTD.

Company Details

Name: CHADMOR INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1055180
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 47 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 47 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GARY E. MILLER Chief Executive Officer 37 DEBORAH TERRACE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1986-02-04 1994-03-14 Address GARY E. MILLER ASSO. INC, 47 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317587 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940314002612 1994-03-14 BIENNIAL STATEMENT 1994-02-01
B317840-4 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9004126 Other Contract Actions 1990-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-18
Termination Date 1991-01-15
Section 1332

Parties

Name CONFEZIONI CASIRAGHI SR
Role Plaintiff
Name CHADMOR INTERNATIONAL LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State