Search icon

KLEARFOLD, INC.

Company Details

Name: KLEARFOLD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1569448
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Principal Address: 364 VALLEY RD, WARRINGTON, PA, United States, 18976
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD BLOCK Chief Executive Officer 1776 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-10 2001-08-10 Address 364 VALLEY RD, WARRINGTON, PA, 18976, USA (Type of address: Service of Process)
1997-10-31 1999-09-10 Address 110 GIBRALTAR RD, STE 102, HORSHAM, PA, 19044, 2356, USA (Type of address: Chief Executive Officer)
1993-09-24 1997-10-31 Address 110 GIBRALTAR ROAD, SUITE 102, HORSHAM, PA, 19044, 2356, USA (Type of address: Chief Executive Officer)
1993-09-24 1999-09-10 Address 110 GIBRALTAR ROAD, SUITE 102, HORSHAM, PA, 19044, 2356, USA (Type of address: Principal Executive Office)
1991-08-19 2001-08-10 Address 50 WEST 34TH STREET, SUITE S-8A, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1991-08-19 1999-09-10 Address 50 WEST 34TH STREET, SUITE S-8A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031029000788 2003-10-29 CERTIFICATE OF TERMINATION 2003-10-29
010810000060 2001-08-10 CERTIFICATE OF CHANGE 2001-08-10
990910002324 1999-09-10 BIENNIAL STATEMENT 1999-08-01
971031002316 1997-10-31 BIENNIAL STATEMENT 1997-08-01
930924003103 1993-09-24 BIENNIAL STATEMENT 1993-08-01
910819000061 1991-08-19 APPLICATION OF AUTHORITY 1991-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404245 Patent 1994-06-09 voluntarily
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 1994-06-09
Termination Date 1995-03-06
Date Issue Joined 1994-08-24
Section 1338

Parties

Name SHELL CONTAINERS INC
Role Plaintiff
Name KLEARFOLD, INC.
Role Defendant
8800219 Other Contract Actions 1988-01-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-12
Termination Date 1989-06-16
Section 1332

Parties

Name KLEARFOLD, INC.
Role Plaintiff
Name SIGHT PACK FALT INC
Role Defendant
0107747 Patent 2001-11-20 voluntarily
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 Exempt
Office 2
Filing Date 2001-11-20
Termination Date 2001-12-10
Section 0271
Status Terminated

Parties

Name KLEARFOLD, INC.
Role Plaintiff
Name PRINTEX PACKAGING
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State