Search icon

LORANEY SPORTS INC.

Company Details

Name: LORANEY SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1603807
ZIP code: 10018
County: Rockland
Place of Formation: New York
Address: 1001 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SALCER Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WILLIAM SALCER DOS Process Agent 1001 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-01-16 1994-01-20 Address 8 BARTLETT RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1603121 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980122002503 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940120002213 1994-01-20 BIENNIAL STATEMENT 1994-01-01
920116000076 1992-01-16 CERTIFICATE OF INCORPORATION 1992-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602239 Other Contract Actions 1996-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-28
Termination Date 1997-12-05
Date Issue Joined 1997-04-03
Pretrial Conference Date 1996-06-11
Section 1332

Parties

Name LORANEY SPORTS INC.
Role Plaintiff
Name GLASTIC CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State