Search icon

COUGAR AUDIO, INC.

Company Details

Name: COUGAR AUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1994 (31 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1812596
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1501-60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIGMOND BRACH DOS Process Agent 1501-60TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ZIGMOND BRACH Chief Executive Officer 1501-60TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-04-15 1996-04-25 Address 1501 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1576555 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
960425002102 1996-04-25 BIENNIAL STATEMENT 1996-04-01
940415000215 1994-04-15 CERTIFICATE OF INCORPORATION 1994-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9709071 Marine Contract Actions 1997-12-09 settled
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 1997-12-09
Termination Date 1998-11-13
Section 1333

Parties

Name HYUNDAI MERCHANT
Role Plaintiff
Name COUGAR AUDIO, INC.
Role Defendant
9904498 Civil (Rico) 1999-06-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-23
Termination Date 2000-05-01
Section 1962

Parties

Name COUGAR AUDIO, INC.
Role Plaintiff
Name REICH,
Role Defendant
9802070 Other Contract Actions 1998-03-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-23
Termination Date 1998-11-30
Section 1332

Parties

Name COUGAR AUDIO, INC.
Role Plaintiff
Name MARKOVITS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State