-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
TURRO PRODUCTS, INC.
Company Details
Name: |
TURRO PRODUCTS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Nov 1991 (33 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1589635 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1740 BROADWAY, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C/O DAVIS & GILBERT
|
DOS Process Agent
|
1740 BROADWAY, NEW YORK, NY, United States, 10019
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1229228
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
911115000052
|
1991-11-15
|
APPLICATION OF AUTHORITY
|
1991-11-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9201406
|
Other Statutory Actions
|
1992-02-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
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 |
1992-02-27
|
Termination Date |
1993-06-11
|
Section |
1051
|
Parties
Name |
CELESTE & CO., INC.
|
Role |
Plaintiff
|
|
Name |
TURRO PRODUCTS, INC.
|
Role |
Defendant
|
|
|
9107772
|
Trademark
|
1991-11-15
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-11-15
|
Termination Date |
1993-06-15
|
Date Issue Joined |
1991-11-27
|
Pretrial Conference Date |
1993-01-14
|
Section |
1051
|
Parties
Name |
TURRO PRODUCTS, INC.
|
Role |
Plaintiff
|
|
Name |
CELESTE COMPANY INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State