Company Details
Name: |
CODE-ALARM, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
01 Nov 1988 (36 years ago)
|
Date of dissolution: |
01 Nov 1988 |
Entity Number: |
1303227 |
County: |
Blank |
Place of Formation: |
Michigan |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9605591
|
Other Contract Actions
|
1996-07-25
|
other
|
|
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 |
Missing
|
Office |
1
|
Filing Date |
1996-07-25
|
Termination Date |
1998-05-21
|
Date Issue Joined |
1996-12-02
|
Section |
1332
|
Parties
Name |
TADIRAN ELECTRONIC
|
Role |
Plaintiff
|
|
Name |
CODE-ALARM, INC.
|
Role |
Defendant
|
|
|
9806586
|
Other Contract Actions
|
1998-09-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-09-17
|
Termination Date |
1999-01-14
|
Date Issue Joined |
1998-09-24
|
Pretrial Conference Date |
1998-10-19
|
Section |
1441
|
Parties
Name |
TSI SECURITY ACQUIS.
|
Role |
Plaintiff
|
|
Name |
CODE-ALARM, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State