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 |
Name | Role | Address |
---|---|---|
GABY ABDELNOUR | Chief Executive Officer | % ARGUS CAPITAL INC., 99 PARK AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GABY ABDELNOUR | DOS Process Agent | % ARGUS CAPITAL INC., 99 PARK AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0207485 | Securities, Commodities, Exchange | 2002-09-16 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ABDELNOUR |
Role | Plaintiff |
Name | WINNICK, |
Role | Defendant |
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