Search icon

PANLINE USA, INC.

Company Details

Name: PANLINE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1986 (39 years ago)
Date of dissolution: 19 Aug 1999
Entity Number: 1074003
ZIP code: 10028
County: New York
Place of Formation: New York
Address: P.O. BOX 391, GRACIE MANISON STATION, NEW YORK, NY, United States, 10028
Principal Address: 25 SMITH ST, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURIT AMDUR Chief Executive Officer 25 SMITH ST, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 391, GRACIE MANISON STATION, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1986-04-15 1993-09-27 Address PO BOX 391, GRACIE MANSION STATION, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990819000386 1999-08-19 CERTIFICATE OF DISSOLUTION 1999-08-19
930927002586 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921201002019 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B346642-3 1986-04-15 CERTIFICATE OF INCORPORATION 1986-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704564 Trademark 2007-05-30 voluntarily
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 2007-05-30
Termination Date 2007-11-14
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PANLINE USA, INC.
Role Plaintiff
Name VOLKSWAGEN AKTIENGESELLSCHAFT
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State