Name: | HEDSTROM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1990 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1492279 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3436 KENNICOTT ROAD, ARLINGTON HEIGHTS, IL, United States, 60004 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MIKE JOHNSTON | Chief Executive Officer | 3436 KENNICOTT ROAD, ARLINGTON HEIGHTS, IL, United States, 60004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2002-10-31 | Address | 585 SLAWIN COURT, MT PROSPECT, IL, 60056, 2183, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-10-31 | Address | 585 SLAWIN COURT, MT PROSPECT, IL, 60056, 2183, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2002-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-12 | 2000-12-22 | Address | 100 CRESENT COURT, SUITE 3600, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-12-12 | Address | 15 VALLEY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2000-12-22 | Address | POB 432, SUNNYSIDE ROAD, BEDFORD, PA, 15522, USA (Type of address: Principal Executive Office) |
1992-07-20 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-07-20 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-11-30 | 1992-07-20 | Address | 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
1990-11-30 | 1992-07-20 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754280 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
021031002251 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001222002534 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
991020001192 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
961212002168 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
940124002605 | 1994-01-24 | BIENNIAL STATEMENT | 1993-11-01 |
930201002573 | 1993-02-01 | BIENNIAL STATEMENT | 1992-11-01 |
920720000328 | 1992-07-20 | CERTIFICATE OF CHANGE | 1992-07-20 |
910201000482 | 1991-02-01 | CERTIFICATE OF AMENDMENT | 1991-02-01 |
901130000437 | 1990-11-30 | APPLICATION OF AUTHORITY | 1990-11-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302171 | Other Contract Actions | 2003-03-28 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VON PEIN |
Role | Plaintiff |
Name | HEDSTROM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-04-17 |
Termination Date | 1996-07-03 |
Date Issue Joined | 1995-05-10 |
Section | 0101 |
Parties
Name | DANDEE INT'L LTD. |
Role | Plaintiff |
Name | HEDSTROM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1998-07-21 |
Termination Date | 2000-02-17 |
Date Issue Joined | 1998-09-08 |
Pretrial Conference Date | 1999-02-08 |
Section | 1332 |
Parties
Name | ANDERSON |
Role | Plaintiff |
Name | HEDSTROM CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State