Name: | EFCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425658 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 COUNTY RD, MONETT, MO, United States, 65708 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL FARQUHAR | Chief Executive Officer | 1000 COUNTY RD, MONETT, MO, United States, 65708 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-11 | 2018-09-13 | Address | 1000 COUNTY RD, MONETT, MO, 65708, USA (Type of address: Service of Process) |
2007-08-23 | 2008-03-11 | Address | 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2008-03-11 | Address | 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Principal Executive Office) |
2007-08-23 | 2008-03-11 | Address | 1000 COUNTY RD, MONETT, MD, 65708, USA (Type of address: Service of Process) |
1990-02-26 | 2007-08-23 | Address | COUNTY ROAD AND, BRIDLE LANE, MONETT, MO, USA (Type of address: Service of Process) |
1990-02-26 | 2018-09-13 | Address | 711 THIRD AVENUE, SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180913000016 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
100315002394 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080311002170 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
070823002192 | 2007-08-23 | BIENNIAL STATEMENT | 2006-02-01 |
C111631-5 | 1990-02-26 | APPLICATION OF AUTHORITY | 1990-02-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9701358 | Other Contract Actions | 2000-03-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | NORTEK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 296 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-02-27 |
Termination Date | 1999-05-20 |
Date Issue Joined | 1997-09-09 |
Section | 1332 |
Parties
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | NORTEK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-02-03 |
Termination Date | 2010-09-27 |
Date Issue Joined | 2006-06-26 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | THE HELENA ASSOCIATES, L.L.C. |
Role | Plaintiff |
Name | EFCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 143 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-02-23 |
Termination Date | 1996-02-27 |
Section | 1332 |
Parties
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | ANTHRACITE GLASS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 128 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-10-21 |
Termination Date | 1995-11-02 |
Date Issue Joined | 1993-12-27 |
Section | 1332 |
Parties
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | W. S. WAITE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 141 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-03-15 |
Termination Date | 1996-07-15 |
Date Issue Joined | 1995-02-01 |
Pretrial Conference Date | 1995-06-28 |
Section | 1332 |
Parties
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | PATRIOT DOOR, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 88 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1994-03-11 |
Termination Date | 1995-08-07 |
Section | 1332 |
Parties
Name | EFCO CORPORATION |
Role | Plaintiff |
Name | FLOWER CITY GLASS CO, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State