-
Home Page
›
-
Counties
›
-
New York
›
-
10580
›
-
TOOHEY-DODGE LTD.
Company Details
Name: |
TOOHEY-DODGE LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Feb 1993 (32 years ago)
|
Date of dissolution: |
26 Mar 1997 |
Entity Number: |
1699389 |
ZIP code: |
10580
|
County: |
New York |
Place of Formation: |
New York |
Address: |
363 FOREST AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BRIAN TOOHEY
|
Chief Executive Officer
|
363 FOREST AVE, RYE, NY, United States, 10580
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
363 FOREST AVE, RYE, NY, United States, 10580
|
History
Start date |
End date |
Type |
Value |
1993-02-02
|
1996-01-10
|
Address
|
1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1309108
|
1997-03-26
|
DISSOLUTION BY PROCLAMATION
|
1997-03-26
|
960110002176
|
1996-01-10
|
BIENNIAL STATEMENT
|
1995-02-01
|
930202000294
|
1993-02-02
|
CERTIFICATE OF INCORPORATION
|
1993-02-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9601867
|
Trademark
|
1996-03-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
6500
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-03-14
|
Termination Date |
1997-08-15
|
Date Issue Joined |
1997-03-06
|
Pretrial Conference Date |
1997-04-04
|
Section |
1051
|
Parties
Name |
TOOHEY-DODGE LTD.
|
Role |
Plaintiff
|
|
Name |
FLASCHKAMPER,
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State