Search icon

DENON DIGITAL INDUSTRIES, INC.

Company Details

Name: DENON DIGITAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1989 (36 years ago)
Date of dissolution: 16 Nov 1994
Entity Number: 1385578
ZIP code: 30650
County: Nassau
Place of Formation: Georgia
Address: 1380 MONTICELLO RD., MADISON, GA, United States, 30650
Principal Address: 1380 MONTICELLO ROAD, MADISON, GA, United States, 30650

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASAKAZU KIMURA, PRESIDENT Chief Executive Officer 1380 MONTICELLO ROAD, MADISON, GA, United States, 30650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1380 MONTICELLO RD., MADISON, GA, United States, 30650

History

Start date End date Type Value
1989-09-19 1994-11-16 Address 104 CHURCH RD, GRETA RIVER, NY, 31715, USA (Type of address: Registered Agent)
1989-09-19 1994-11-16 Address 1380 MONTICELLO RD, MADISON, GA, 30650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941116000155 1994-11-16 SURRENDER OF AUTHORITY 1994-11-16
930504002020 1993-05-04 BIENNIAL STATEMENT 1992-09-01
C056508-5 1989-09-19 APPLICATION OF AUTHORITY 1989-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002076 Other Statutory Actions 1990-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1990-06-19
Termination Date 1993-05-14
Date Issue Joined 1991-11-04
Section 1338
Sub Section A

Parties

Name OPTICAL RECORDING CORPORATION
Role Plaintiff
Name DENON DIGITAL INDUSTRIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State