Name: | RAYCHEM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1987 (38 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 1140053 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD A KASHNOW | Chief Executive Officer | 300 CONSTITUTION DR, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-05 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-22 | 1997-05-05 | Address | 3200 CONSTITUTION DRIVE, MENLO PARK, CA, 94025, 1164, USA (Type of address: Chief Executive Officer) |
1987-01-28 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-01-28 | 1997-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1682908 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
990923000538 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
990219002061 | 1999-02-19 | BIENNIAL STATEMENT | 1999-01-01 |
970505002296 | 1997-05-05 | BIENNIAL STATEMENT | 1997-01-01 |
940128002009 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930622002901 | 1993-06-22 | BIENNIAL STATEMENT | 1993-01-01 |
B699533-2 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
B451075-4 | 1987-01-28 | APPLICATION OF AUTHORITY | 1987-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100514199 | 0214700 | 1988-10-07 | 356 VETERANS HIGHWAY, COMMACK, NY, 11725 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601729 | Property Damage - Product Liabilty | 1996-10-31 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAMELING DRYWALL |
Role | Plaintiff |
Name | RAYCHEM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-24 |
Termination Date | 2006-06-09 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | LOMBARDO |
Role | Plaintiff |
Name | RAYCHEM CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State