Search icon

AUTOMOTIVE TECHNOLOGIES, INC.

Branch

Company Details

Name: AUTOMOTIVE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Sep 1995 (30 years ago)
Date of dissolution: 12 Sep 1995
Branch of: AUTOMOTIVE TECHNOLOGIES, INC., Connecticut (Company Number 0222288)
Entity Number: 1955571
County: Blank
Place of Formation: Connecticut

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302734 Trademark 2003-06-02 consent
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 no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-06-02
Termination Date 2004-01-28
Section 1125
Status Terminated

Parties

Name AUTOMOTIVE TECHNOLOGIES, INC.
Role Plaintiff
Name WIRELESS ZONE
Role Defendant
1003172 Franchise 2010-04-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-14
Termination Date 2011-03-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name AUTOMOTIVE TECHNOLOGIES, INC.
Role Plaintiff
Name OPPAH, INC.
Role Defendant
0503769 Trademark 2005-08-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-08-08
Termination Date 2006-03-23
Section 1125
Status Terminated

Parties

Name AUTOMOTIVE TECHNOLOGIES, INC.
Role Plaintiff
Name WIRELESS ZONE PLUS
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State