Search icon

HERAEUS KULZER, INC.

Company Details

Name: HERAEUS KULZER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1995 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1976989
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 4315 S LAFAYETTE BLVD, SOUTH BEND, IN, United States, 46614
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 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

Chief Executive Officer

Name Role Address
DR R. RICHTER Chief Executive Officer 4315 S LAFAYETTE BLVD, SOUTH BEND, IN, United States, 46614

History

Start date End date Type Value
1995-11-28 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-28 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460619 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
991103001071 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
971105002295 1997-11-05 BIENNIAL STATEMENT 1997-11-01
951128000490 1995-11-28 APPLICATION OF AUTHORITY 1995-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0005655 Other Fraud 2000-07-31 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 Missing
Office 1
Filing Date 2000-07-31
Termination Date 2001-02-16
Date Issue Joined 2000-09-06
Pretrial Conference Date 2000-10-24
Section 1332
Status Terminated

Parties

Name RASHBAUM
Role Plaintiff
Name HERAEUS KULZER, INC.
Role Defendant
0205747 Contract Product Liability 2002-07-23 other
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 Missing
Office 7
Filing Date 2002-07-23
Termination Date 2003-03-18
Date Issue Joined 2002-08-27
Pretrial Conference Date 2002-10-22
Section 1332
Status Terminated

Parties

Name SAVAGE
Role Plaintiff
Name HERAEUS KULZER, INC.
Role Defendant
0209299 Civil Rights Employment 2002-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-11-21
Termination Date 2003-10-07
Date Issue Joined 2002-12-24
Pretrial Conference Date 2003-01-24
Section 2000
Status Terminated

Parties

Name WATTS
Role Plaintiff
Name HERAEUS KULZER, INC.
Role Defendant
0102689 Other Fraud 2001-03-29 want of prosecution
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-03-29
Termination Date 2001-06-21
Section 1332
Status Terminated

Parties

Name EVANGELISTA
Role Plaintiff
Name HERAEUS KULZER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State