Search icon

WEAVER-KRUSE, INC.

Company Details

Name: WEAVER-KRUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1719226
ZIP code: 10017
County: Nassau
Place of Formation: New Jersey
Principal Address: ONE INTERNATIONAL BLVD, MAHWAH, NJ, United States, 07495
Address: 767 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RONALD STEWART Chief Executive Officer 116 EAST 85TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
KALNICK KLEE & GREEN, P.C. DOS Process Agent 767 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-16 1997-04-07 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736272 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
001220000632 2000-12-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2000-12-20
DP-1359802 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
970407002450 1997-04-07 BIENNIAL STATEMENT 1995-04-01
970204000011 1997-02-04 CERTIFICATE OF AMENDMENT 1997-02-04
930805000178 1993-08-05 CERTIFICATE OF AMENDMENT 1993-08-05
930416000259 1993-04-16 APPLICATION OF AUTHORITY 1993-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202894 Other Contract Actions 2002-04-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2002-04-15
Termination Date 2003-03-26
Date Issue Joined 2002-05-02
Section 1441
Status Terminated

Parties

Name WEAVER-KRUSE, INC.
Role Plaintiff
Name PREMIER EDUCATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State