-
Home Page
›
-
Counties
›
-
New York
›
-
37027
›
-
CASHEX, INC.
Company Details
Name: |
CASHEX, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Dec 1989 (35 years ago)
|
Date of dissolution: |
08 Apr 1996 |
Entity Number: |
1404938 |
ZIP code: |
37027
|
County: |
New York |
Place of Formation: |
Georgia |
Address: |
5301 MARYLAND WAY, BRENTWOOD, TN, United States, 37027 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5301 MARYLAND WAY, BRENTWOOD, TN, United States, 37027
|
History
Start date |
End date |
Type |
Value |
1989-12-06
|
1996-04-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-12-06
|
1996-04-08
|
Address
|
PO BOX 15822, NASHVILLE, TN, 37215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960408000036
|
1996-04-08
|
SURRENDER OF AUTHORITY
|
1996-04-08
|
C083356-4
|
1989-12-06
|
APPLICATION OF AUTHORITY
|
1989-12-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9203853
|
Other Contract Actions
|
1992-05-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
850
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-05-28
|
Termination Date |
1994-01-03
|
Date Issue Joined |
1992-08-20
|
Section |
1332
|
Parties
Name |
CALDOR INC.
|
Role |
Plaintiff
|
|
Name |
CASHEX, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State