Search icon

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