Search icon

PAUL MOCK, INC.

Company Details

Name: PAUL MOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1958 (66 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 115617
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 326 NINTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MOCK, INC. DOS Process Agent 326 NINTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1685663 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
B465032-2 1987-03-04 ASSUMED NAME CORP INITIAL FILING 1987-03-04
137814 1958-12-30 CERTIFICATE OF INCORPORATION 1958-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001800 Labor Management Relations Act 1990-03-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-16
Termination Date 1990-08-17
Section 2911
Sub Section 32

Parties

Name CANIZIO J
Role Plaintiff
Name PAUL MOCK, INC.
Role Defendant
0704225 Employee Retirement Income Security Act (ERISA) 2007-10-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2007-10-10
Termination Date 2007-12-27
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE BUILDING TRADE
Role Plaintiff
Name PAUL MOCK, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State