Name: | ROBERTSHAW CONTROLS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1988 (37 years ago) |
Date of dissolution: | 09 Jan 1996 |
Entity Number: | 1248299 |
ZIP code: | 23261 |
County: | New York |
Place of Formation: | Delaware |
Address: | P. O. BOX 26544, RICHMOND, VA, United States, 23261 |
Principal Address: | 2809 EMERYWOOD PARKWAY, P.O. BOX 26544, RICHMOND, VA, United States, 23261 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P. O. BOX 26544, RICHMOND, VA, United States, 23261 |
Name | Role | Address |
---|---|---|
E. B. STEPHENS | Chief Executive Officer | SAXON HOUSE, 2-4 VICTORIA ST, WINDSOR, BERKSHIRE SL4 1EN, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-29 | 1996-01-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-29 | 1996-01-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960109000523 | 1996-01-09 | SURRENDER OF AUTHORITY | 1996-01-09 |
940408002396 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930518002101 | 1993-05-18 | BIENNIAL STATEMENT | 1993-03-01 |
B620806-4 | 1988-03-29 | APPLICATION OF AUTHORITY | 1988-03-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404802 | Arbitration | 2024-06-24 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZYCUS, INC. |
Role | Plaintiff |
Name | ROBERTSHAW CONTROLS COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-18 |
Termination Date | 2014-03-31 |
Date Issue Joined | 2012-08-24 |
Pretrial Conference Date | 2012-10-17 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ENVIRONMENT-ONE CORPORATION |
Role | Plaintiff |
Name | ROBERTSHAW CONTROLS COMPANY |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State