Company Details
Name: |
ACA JOE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
20 Jan 1987 (38 years ago)
|
Date of dissolution: |
20 Jan 1987 |
Entity Number: |
1137712 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800484
|
Other Contract Actions
|
1988-02-16
|
statistical closing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-02-16
|
Termination Date |
1991-02-11
|
Section |
1332
|
Parties
Name |
TARGET SUPPLY & DISPLAY,
|
Role |
Plaintiff
|
|
Name |
ACA JOE, INC.
|
Role |
Defendant
|
|
|
8704600
|
Other Contract Actions
|
1987-06-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
63
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-06-29
|
Termination Date |
1990-10-09
|
Section |
1391
|
Sub Section |
A
|
Parties
Name |
EPSTEIN BECKER BORSODY & GR
|
Role |
Plaintiff
|
|
Name |
ACA JOE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State