-
Home Page
›
-
Counties
›
-
New York
›
-
10462
›
-
KURE INC.
Company Details
Name: |
KURE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Jul 1990 (35 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1459417 |
ZIP code: |
10462
|
County: |
New York |
Place of Formation: |
New York |
Address: |
81 METROPOLITAN OVAL, BRONX, NY, United States, 10462 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JAIME EUGENIO
|
DOS Process Agent
|
81 METROPOLITAN OVAL, BRONX, NY, United States, 10462
|
Chief Executive Officer
Name |
Role |
Address |
JAIME EUGENIO
|
Chief Executive Officer
|
81 METROPOLITAN OVAL, BRONX, NY, United States, 10462
|
History
Start date |
End date |
Type |
Value |
1990-07-09
|
1993-04-08
|
Address
|
81 METRPOOLITAN OVAL, BRONX, NY, 10462, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1384989
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
000053006007
|
1993-10-13
|
BIENNIAL STATEMENT
|
1993-07-01
|
930408003429
|
1993-04-08
|
BIENNIAL STATEMENT
|
1992-07-01
|
C160434-3
|
1990-07-09
|
CERTIFICATE OF INCORPORATION
|
1990-07-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9706121
|
Employee Retirement Income Security Act (ERISA)
|
1997-08-18
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
117
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-08-18
|
Termination Date |
1997-11-17
|
Section |
0009
|
Parties
Name |
THE TRUSTEES OF THE
|
Role |
Plaintiff
|
|
Name |
KURE INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State