Search icon

PUBLICARD, INC.

Company Details

Name: PUBLICARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1794972
ZIP code: 10020
County: New York
Place of Formation: Pennsylvania
Address: ATTN SECRETARY, 1 ROCKEFELLER PLAZA 14TH FL, NEW YORK, NY, United States, 10020
Principal Address: 1 ROCKEFELLER PLAZA, 14TH FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ANTONIO L DELISE Chief Executive Officer 1 ROCKEFELLER PLAZA, 14TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN SECRETARY, 1 ROCKEFELLER PLAZA 14TH FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2002-03-06 2006-03-07 Address 620 5TH AVE, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-03-17 2002-03-06 Address 620 5TH AVE, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-03-17 2006-03-07 Address ATTN SECRETARY, 620 5TH AVE 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2000-03-17 2006-03-07 Address 620 5TH AVE, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1998-12-08 2000-03-17 Address ATTN: SECRETARY, ONE POST RD., FAIRFIELD, CT, 06430, USA (Type of address: Service of Process)
1998-02-27 2000-03-17 Address ONE POST RD, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office)
1996-03-18 2000-03-17 Address BALFOUR INVESTORS INC, 620 5TH AVE 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-03-18 1998-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-18 1998-02-27 Address 1445 E PUTNAM AVE, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
1994-02-11 1996-03-18 Address 630 FIFTH AVENUE STE 2169, 21ST FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128669 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
060307002792 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040303002161 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020306002279 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000317002414 2000-03-17 BIENNIAL STATEMENT 2000-02-01
981208000025 1998-12-08 CERTIFICATE OF AMENDMENT 1998-12-08
980227002217 1998-02-27 BIENNIAL STATEMENT 1998-02-01
960318002031 1996-03-18 BIENNIAL STATEMENT 1996-02-01
940211000419 1994-02-11 APPLICATION OF AUTHORITY 1994-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0008021 Other Contract Actions 2000-10-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 800
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-20
Termination Date 2000-11-27
Section 1332
Status Terminated

Parties

Name SAMELA,
Role Plaintiff
Name PUBLICARD, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State