Search icon

FROM SPAIN, INC.

Company Details

Name: FROM SPAIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1990 (35 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1412837
ZIP code: 10001
County: New York
Place of Formation: California
Address: 366 5TH AVENUE, SUITE 312, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 5TH AVENUE, SUITE 312, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BERNARDO LLOBERA MUNAR Chief Executive Officer GENERAL LUQUE, 104, INCA-MALLORCA, Spain

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1990-01-09 1994-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359320 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
940225002074 1994-02-25 BIENNIAL STATEMENT 1994-01-01
C094716-4 1990-01-09 APPLICATION OF AUTHORITY 1990-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400303 Personal Injury - Product Liability 2024-01-16 missing
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name BEVAN
Role Plaintiff
Name EXACTECH, INC.
Role Defendant
Name KARIM
Role Plaintiff
Name FROM SPAIN, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State