Search icon

SUDICON, INC.

Company Details

Name: SUDICON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1987 (38 years ago)
Date of dissolution: 25 May 2004
Entity Number: 1195971
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 146 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 MAIN STREET, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1996-09-13 2002-12-04 Address EDELMAN & DICKER, ESQS., 925 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, 3527, USA (Type of address: Service of Process)
1987-08-19 1996-09-13 Address 140 MARBLEDALE RD., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040525000296 2004-05-25 CERTIFICATE OF DISSOLUTION 2004-05-25
021204000739 2002-12-04 CERTIFICATE OF CHANGE 2002-12-04
960913000136 1996-09-13 CERTIFICATE OF CHANGE 1996-09-13
B535438-3 1987-08-19 CERTIFICATE OF INCORPORATION 1987-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708072 Other Contract Actions 1997-10-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 507
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1997-10-31
Termination Date 1998-05-08
Section 1332

Parties

Name SUDICON, INC.
Role Plaintiff
Name SHEA,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State