Search icon

DIETRICH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIETRICH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 07 Apr 1992
Entity Number: 1180540
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND ST., STE 2100, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LUKASHOK & LIEBMAN, P.C. DOS Process Agent 122 EAST 42ND ST., STE 2100, NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
920407000389 1992-04-07 CERTIFICATE OF DISSOLUTION 1992-04-07
B511308-4 1987-06-19 CERTIFICATE OF INCORPORATION 1987-06-19

Court Cases

Court Case Summary

Filing Date:
2021-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIETRICH COMPANY, INC.
Party Role:
Plaintiff
Party Name:
IROQUOIS MASTER FUND LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
DIETRICH COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ORANGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DIETRICH COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State