Search icon

UNCLE TONY, INC.

Company Details

Name: UNCLE TONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1544993
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 343 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 CANAL ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID MARVISI Chief Executive Officer 343 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1991-05-02 1993-01-04 Address 343 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1511812 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990602002389 1999-06-02 BIENNIAL STATEMENT 1999-05-01
000053005029 1993-10-13 BIENNIAL STATEMENT 1993-05-01
930104002555 1993-01-04 BIENNIAL STATEMENT 1992-05-01
910502000317 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9409299 Trademark 1994-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-29
Termination Date 1997-03-07
Section 1051

Parties

Name DIRECTED ELECTRONICS
Role Plaintiff
Name UNCLE TONY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State