Search icon

COLIBRI CORPORATION

Company Details

Name: COLIBRI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1992 (33 years ago)
Date of dissolution: 15 Jun 2004
Entity Number: 1644866
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 100 NIANTIC AVENUE, PROVIDENCE, RI, United States, 02907
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FREDERICK N LEVINGER Chief Executive Officer 100 NIANTIC AVENUE, PROVIDENCE, RI, United States, 02907

History

Start date End date Type Value
1998-06-05 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-06-17 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-17 1998-06-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040615000249 2004-06-15 CERTIFICATE OF TERMINATION 2004-06-15
020603002389 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000607002528 2000-06-07 BIENNIAL STATEMENT 2000-06-01
990920000020 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
980605002520 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960627002119 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930728002814 1993-07-28 BIENNIAL STATEMENT 1993-06-01
920617000235 1992-06-17 APPLICATION OF AUTHORITY 1992-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510506 Patent 2005-12-14 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 Missing
Office 1
Filing Date 2005-12-14
Termination Date 2006-06-23
Section 0145
Status Terminated

Parties

Name COLIBRI CORPORATION
Role Plaintiff
Name GARGOYLE SALES & MARKETING GRO
Role Defendant
9604943 Trademark 1996-06-28 settled
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 1996-06-28
Termination Date 1996-10-15
Section 1125

Parties

Name BOLLORE TECHNOLOGIES
Role Plaintiff
Name COLIBRI CORPORATION
Role Defendant
0705422 Copyright 2007-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-28
Termination Date 2010-11-03
Date Issue Joined 2008-03-13
Section 1701
Sub Section 17
Status Terminated

Parties

Name MONTBLANC-SIMPLO GMBH,
Role Plaintiff
Name COLIBRI CORPORATION
Role Defendant
0510505 Patent 2005-12-14 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 2005-12-14
Termination Date 2006-04-27
Section 0145
Status Terminated

Parties

Name COLIBRI CORPORATION
Role Plaintiff
Name BLAZER PRODUCTS INCORPORATED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State