Search icon

RAYCHEM CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD A KASHNOW Chief Executive Officer 300 CONSTITUTION DR, MENLO PARK, CA, United States, 94025

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514199 0214700 1988-10-07 356 VETERANS HIGHWAY, COMMACK, NY, 11725
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-07
Case Closed 1988-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601729 Property Damage - Product Liabilty 1996-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-10-31
Termination Date 2000-03-31
Date Issue Joined 1997-01-16
Pretrial Conference Date 1998-07-30
Section 1391

Parties

Name WAMELING DRYWALL
Role Plaintiff
Name RAYCHEM CORPORATION
Role Defendant
0602327 Personal Injury - Product Liability 2006-03-24 settled
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