Name: | STANT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (37 years ago) |
Entity Number: | 1222222 |
ZIP code: | 45414 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6450 POE AVE, STE 109, DAYTON, OH, United States, 45414 |
Name | Role | Address |
---|---|---|
DAVID CARROLL | Chief Executive Officer | 100 KING ST WEST, 6600, TORONTO, ONTARIO, Canada, M5X-1B8 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-25 | Address | 4801 SPRINGFIELD ST, DAYTON, OH, 45431, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2006-01-25 | Address | 4801 SPRINGFIELD ST, DAYTON, OH, 45431, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2012-09-28 | Address | 111 EITHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-01 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-24 | 2003-12-05 | Address | 900 S. BROADWAY, DENVER, CO, 80209, 4071, USA (Type of address: Chief Executive Officer) |
1999-12-24 | 2003-12-05 | Address | 900 S. BROADWAY, DENVER, CO, 80209, 4071, USA (Type of address: Principal Executive Office) |
1998-07-29 | 1999-12-24 | Address | 900 S BROADWAY, DENVER, CO, 80209, 4071, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 1999-12-24 | Address | 4801 SPRINGFIELD ST, DAYTON, OH, 45431, USA (Type of address: Principal Executive Office) |
1998-07-20 | 2000-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-07-20 | 2000-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928000543 | 2012-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-09-28 |
120815001101 | 2012-08-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-09-14 |
071226002205 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
060125002038 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
031205002995 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
011130002010 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
000601000387 | 2000-06-01 | CERTIFICATE OF CHANGE | 2000-06-01 |
991224002106 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
980729002048 | 1998-07-29 | BIENNIAL STATEMENT | 1997-11-01 |
980720000351 | 1998-07-20 | CERTIFICATE OF CHANGE | 1998-07-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700795 | Other Contract Actions | 1997-10-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOOSE |
Role | Plaintiff |
Name | STANT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-06 |
Termination Date | 2006-04-28 |
Date Issue Joined | 2005-11-03 |
Section | 1442 |
Sub Section | PR |
Status | Terminated |
Parties
Name | MOOSE |
Role | Plaintiff |
Name | STANT CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State