Search icon

MIZUNA, LTD.

Company Details

Name: MIZUNA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1706716
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 222 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-1336479 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930302000210 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302619 Other Contract Actions 1994-06-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-06-24
Termination Date 1995-02-15
Date Issue Joined 1993-06-29
Pretrial Conference Date 1993-08-03
Section 1441

Parties

Name MIZUNA, LTD.
Role Plaintiff
Name ROYAL REALTY CO.,
Role Defendant
9302619 Other Contract Actions 1993-06-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-06-14
Termination Date 1993-09-20
Date Issue Joined 1993-07-13
Pretrial Conference Date 1993-08-03
Section 1441

Parties

Name MIZUNA, LTD.
Role Plaintiff
Name ROYAL REALTY CO.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State