-
Home Page
›
-
Counties
›
-
Richmond
›
-
11209
›
-
JUANS CORPORATION
Company Details
Name: |
JUANS CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Aug 1988 (37 years ago)
|
Date of dissolution: |
11 Feb 2019 |
Entity Number: |
1283254 |
ZIP code: |
11209
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
333 OVINGTON AVE, A39, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
333 OVINGTON AVE, A39, BROOKLYN, NY, United States, 11209
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190211000622
|
2019-02-11
|
CERTIFICATE OF DISSOLUTION
|
2019-02-11
|
B671812-3
|
1988-08-09
|
CERTIFICATE OF INCORPORATION
|
1988-08-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9506531
|
Other Contract Actions
|
1995-08-17
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
338
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-08-17
|
Termination Date |
1997-10-16
|
Section |
1332
|
Parties
Name |
JUANS CORPORATION
|
Role |
Plaintiff
|
|
Name |
PRETTIQUE, INC.
|
Role |
Defendant
|
|
|
0000933
|
Other Contract Actions
|
2000-02-15
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2000-02-15
|
Termination Date |
2003-09-22
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
JUANS CORPORATION
|
Role |
Plaintiff
|
|
Name |
STEVEN SMITH STUFFED,
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State