-
Home Page
›
-
Counties
›
-
Nassau
›
-
11550
›
-
MORAN CORP.
Company Details
Name: |
MORAN CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Mar 1994 (31 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1806934 |
ZIP code: |
11550
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
145 MAIN ST., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
145 MAIN ST., HEMPSTEAD, NY, United States, 11550
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1389471
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
940328000358
|
1994-03-28
|
CERTIFICATE OF INCORPORATION
|
1994-03-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8804324
|
Marine Personal Injury
|
1988-06-21
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
1200
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-06-21
|
Termination Date |
1988-07-14
|
Parties
Name |
MCDONALD
|
Role |
Plaintiff
|
|
Name |
MORAN CORP.
|
Role |
Defendant
|
|
|
0202957
|
Other Statutory Actions
|
2002-05-16
|
default
|
|
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 |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2002-05-16
|
Termination Date |
2003-12-03
|
Section |
605
|
Status |
Terminated
|
Parties
Name |
ENTERTAINMENT BY J&J, INC.
|
Role |
Plaintiff
|
|
Name |
MORAN CORP.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State