-
Home Page
›
-
Counties
›
-
Monroe
›
-
14621
›
-
NORTH GENERAL CORP.
Company Details
Name: |
NORTH GENERAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jul 1961 (64 years ago)
|
Date of dissolution: |
18 Mar 2008 |
Entity Number: |
139893 |
ZIP code: |
14621
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1425 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1425 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080318000187
|
2008-03-18
|
CERTIFICATE OF DISSOLUTION
|
2008-03-18
|
010226000848
|
2001-02-26
|
CERTIFICATE OF AMENDMENT
|
2001-02-26
|
C250112-2
|
1997-07-25
|
ASSUMED NAME CORP INITIAL FILING
|
1997-07-25
|
280460
|
1961-07-28
|
CERTIFICATE OF INCORPORATION
|
1961-07-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0208299
|
Civil Rights Employment
|
2002-10-18
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2002-10-18
|
Termination Date |
2003-10-29
|
Date Issue Joined |
2003-08-22
|
Pretrial Conference Date |
2003-09-11
|
Section |
2000
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
MATUTE
|
Role |
Plaintiff
|
|
Name |
NORTH GENERAL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State