Search icon

ABDELNOUR

Company Details

Name: ABDELNOUR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1470389
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: GA CORPORATION
Fictitious Name: ABDELNOUR
Address: % ARGUS CAPITAL INC., 99 PARK AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GABY ABDELNOUR Chief Executive Officer % ARGUS CAPITAL INC., 99 PARK AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GABY ABDELNOUR DOS Process Agent % ARGUS CAPITAL INC., 99 PARK AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-05-13 1993-09-07 Address % SUGARLAND OIL CO, 800 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-09-07 Address % SUGARLAND OIL CO, 800 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-13 1993-09-07 Address % SUGARLAND OIL CO, 800 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-08-23 1993-05-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408556 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
930907002074 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930513002054 1993-05-13 BIENNIAL STATEMENT 1992-08-01
900823000383 1990-08-23 APPLICATION OF AUTHORITY 1990-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0207485 Securities, Commodities, Exchange 2002-09-16 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-09-16
Termination Date 2003-03-11
Section 0078
Status Terminated

Parties

Name ABDELNOUR
Role Plaintiff
Name WINNICK,
Role Defendant
0108122 Securities, Commodities, Exchange 2001-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-29
Termination Date 2001-09-05
Section 0078
Status Terminated

Parties

Name ABDELNOUR
Role Plaintiff
Name MORGAN, STANLEY, CO.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State