-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
SUNHAM BEDDING LTD.
Company Details
Name: |
SUNHAM BEDDING LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1991 (34 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1546775 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
308 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
308 FIFTH AVENUE, NEW YORK, NY, United States, 10001
|
Chief Executive Officer
Name |
Role |
Address |
HOWARD YUNG
|
Chief Executive Officer
|
31 MARTINDALE ROAD, SHORT HILLS, NJ, United States, 07078
|
History
Start date |
End date |
Type |
Value |
1991-05-09
|
1993-06-24
|
Address
|
381 FIFTH AVE., 6TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1563783
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
970617002036
|
1997-06-17
|
BIENNIAL STATEMENT
|
1997-05-01
|
930624002264
|
1993-06-24
|
BIENNIAL STATEMENT
|
1993-05-01
|
910509000298
|
1991-05-09
|
CERTIFICATE OF INCORPORATION
|
1991-05-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9501967
|
Copyright
|
1995-03-23
|
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 |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-03-23
|
Termination Date |
1995-05-09
|
Section |
0101
|
Parties
Name |
CONCORD FABRICS
|
Role |
Plaintiff
|
|
Name |
SUNHAM BEDDING LTD.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State