Search icon

OROLOGI PAOLO INC.

Branch

Company Details

Name: OROLOGI PAOLO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1996 (29 years ago)
Date of dissolution: 03 Apr 2001
Branch of: OROLOGI PAOLO INC., Florida (Company Number L40898)
Entity Number: 1998771
ZIP code: 07072
County: New York
Place of Formation: Florida
Address: 485 WASHINGTON AVE., CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 WASHINGTON AVE., CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
MR. JERRY THOMPSON Chief Executive Officer 485 WASHINGTON AVE., CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
1996-02-09 2000-03-31 Address 390 5TH AVENUE, SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010403000587 2001-04-03 CERTIFICATE OF MERGER 2001-04-03
000331002263 2000-03-31 BIENNIAL STATEMENT 2000-02-01
960209000249 1996-02-09 APPLICATION OF AUTHORITY 1996-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9603627 Bankruptcy Withdrawal 28 USC 157 1996-05-15 other
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 1996-05-15
Termination Date 1996-06-27
Section 0157

Parties

Name OROLOGI PAOLO INC.
Role Plaintiff
Name CROWN CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State