Search icon

CARONIA CORPORATION

Headquarter

Company Details

Name: CARONIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1993 (32 years ago)
Date of dissolution: 30 Mar 2011
Entity Number: 1759308
ZIP code: 10011
County: Suffolk
Place of Formation: Delaware
Principal Address: 1100 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type Company Name Company Number State
Headquarter of CARONIA CORPORATION, ILLINOIS CORP_53324053 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID A NORTH JR Chief Executive Officer 1100 RIDGEWAY LOOP RD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2006-09-19 2007-09-27 Address 300 BROADHOLLOW RD, STE 215W, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-09-19 2007-09-27 Address 300 BROADHOLLOW RD, STE 215W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-10-06 2006-09-19 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer)
2001-09-28 2003-10-06 Address CNA PLAZA, CHICAGO, IL, 60685, USA (Type of address: Chief Executive Officer)
2001-09-28 2006-09-19 Address CNA PLAZA, 9 SOUTH, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office)
1999-10-21 2001-09-28 Address 200 BROADHOLLOW, SUITE 201, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-09-28 Address CNA PLAZA-27 SOUTH, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office)
1999-10-12 1999-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-24 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-24 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110330000466 2011-03-30 CERTIFICATE OF TERMINATION 2011-03-30
090928002375 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070927002855 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060919002060 2006-09-19 BIENNIAL STATEMENT 2006-09-01
031006002441 2003-10-06 BIENNIAL STATEMENT 2003-09-01
010928002613 2001-09-28 BIENNIAL STATEMENT 2001-09-01
991021002719 1999-10-21 BIENNIAL STATEMENT 1999-09-01
991012000749 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981224000048 1998-12-24 CERTIFICATE OF CHANGE 1998-12-24
971210002408 1997-12-10 BIENNIAL STATEMENT 1997-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9505668 Other Contract Actions 1995-07-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-31
Termination Date 1995-12-13
Section 1332

Parties

Name WILKINSON,
Role Plaintiff
Name CARONIA CORPORATION
Role Defendant
9506533 Other Contract Actions 1995-08-17 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-08-17
Termination Date 1995-08-29
Section 1441

Parties

Name CARONIA CORPORATION
Role Plaintiff
Name CLARK,
Role Defendant
9506533 Other Contract Actions 1995-10-06 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
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 1995-10-06
Termination Date 1995-10-19
Section 1441

Parties

Name CARONIA CORPORATION
Role Plaintiff
Name CLARK,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State