Name: | NEVAMAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1986 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1123256 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 2 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN W. CULLEN, III | Chief Executive Officer | 8339 TELEGRAPH ROAD, ODENTON, MD, United States, 21113 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1222930 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931025002746 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921123002727 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
B418874-5 | 1986-10-30 | APPLICATION OF AUTHORITY | 1986-10-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9002274 | Patent | 1990-07-02 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEVAMAR CORPORATION |
Role | Plaintiff |
Name | CREATIVE CONCEPTS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State