Search icon

ST. JUDE, INC.

Company Details

Name: ST. JUDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1843263
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 510 OCEAN AVE #2B, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND BERNARD DOS Process Agent 510 OCEAN AVE #2B, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ROLAND BERNARD Chief Executive Officer 510 OCEAN AVE #2B, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1994-08-10 1996-08-13 Address 510 OCEAN AVE., 2B, BROOKLYN, NY, 11226, 2852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1615350 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981013002504 1998-10-13 BIENNIAL STATEMENT 1998-08-01
960813002762 1996-08-13 BIENNIAL STATEMENT 1996-08-01
940810000252 1994-08-10 CERTIFICATE OF INCORPORATION 1994-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803654 Personal Injury - Product Liability 1998-05-15 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1998-05-15
Termination Date 1998-07-30
Section 1332

Parties

Name DRONK,
Role Plaintiff
Name ST. JUDE, INC.
Role Defendant
9803482 Personal Injury - Product Liability 1998-05-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-05-07
Termination Date 1999-08-05
Date Issue Joined 1998-05-11
Section 1441

Parties

Name DRONK,
Role Plaintiff
Name ST. JUDE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State