Search icon

TEAM STICK INC.

Company Details

Name: TEAM STICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1760711
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Principal Address: 204 SO TEN BROECK ST, SCOTIA, NY, United States, 12302
Address: 204 SOUTH TEN BROECK STREET, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J MAGGS Chief Executive Officer 204 SO TEN BROECK ST, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 SOUTH TEN BROECK STREET, SCOTIA, NY, United States, 12302

Agent

Name Role Address
DR. TIMOTHY J. MAGGS Agent 340 VLEY ROAD, SCOTIA, NY, 12302

History

Start date End date Type Value
1993-09-30 1996-11-04 Address 204 S. TEN BROECK STREET, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616794 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971210002455 1997-12-10 BIENNIAL STATEMENT 1997-09-01
961104000539 1996-11-04 CERTIFICATE OF AMENDMENT 1996-11-04
930930000080 1993-09-30 CERTIFICATE OF INCORPORATION 1993-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707303 Trademark 1997-10-01 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 1997-10-01
Termination Date 1998-02-10
Section 1125

Parties

Name TEAM STICK INC.
Role Plaintiff
Name THE WALT DISNEY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State