Search icon

CASE CORPORATION

Company Details

Name: CASE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1994 (31 years ago)
Date of dissolution: 18 Oct 2004
Entity Number: 1818995
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 700 STATE ST, RACINE, WI, United States, 53404
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAOLO MONFERINO Chief Executive Officer 700 STATE ST, RACINE, WI, United States, 53404

History

Start date End date Type Value
1998-06-04 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-30 2002-05-16 Address 700 STATE ST, RACINE, WI, 53404, USA (Type of address: Chief Executive Officer)
1994-05-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-05-10 1998-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041018000636 2004-10-18 CERTIFICATE OF TERMINATION 2004-10-18
040803002648 2004-08-03 BIENNIAL STATEMENT 2004-05-01
020516002470 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000523002067 2000-05-23 BIENNIAL STATEMENT 2000-05-01
991012001634 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980604002324 1998-06-04 BIENNIAL STATEMENT 1998-05-01
960530002518 1996-05-30 BIENNIAL STATEMENT 1996-05-01
940810000346 1994-08-10 CERTIFICATE OF AMENDMENT 1994-08-10
940510000072 1994-05-10 APPLICATION OF AUTHORITY 1994-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000250 Personal Injury - Product Liability 2000-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 2000-01-13
Termination Date 2003-03-25
Date Issue Joined 2000-03-10
Section 1332
Status Terminated

Parties

Name MOLINA
Role Plaintiff
Name CASE CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State