Search icon

LIFE ALERT INC.

Company Details

Name: LIFE ALERT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1299849
ZIP code: 10016
County: New York
Place of Formation: New York
Address: TEN EAST 40TH ST., 46TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX MARKUS KATZ, P.C. DOS Process Agent TEN EAST 40TH ST., 46TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-758019 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B696860-4 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901668 Civil Rights Employment 2009-04-23 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-23
Termination Date 2011-04-01
Date Issue Joined 2009-04-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name PELAEZ
Role Plaintiff
Name LIFE ALERT INC.
Role Defendant
8506210 Other Contract Actions 1985-08-09 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-08-09
Termination Date 1988-05-25
Date Issue Joined 1987-03-27
Pretrial Conference Date 1985-11-27

Parties

Name CANTOR
Role Plaintiff
Name LIFE ALERT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State