Search icon

TOUCH OF DUTCH, INC.

Company Details

Name: TOUCH OF DUTCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2012538
ZIP code: 10003
County: Albany
Place of Formation: Delaware
Address: 331 E. 18TH STREET, APT. #2, NEW YORK, NY, United States, 10003
Principal Address: 331 EAST 18TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MR. FRANS PREIDEL DOS Process Agent 331 E. 18TH STREET, APT. #2, NEW YORK, NY, United States, 10003

Agent

Name Role Address
MR. FRANS PREIDEL Agent 331 E. 18TH STREET, APT. #2, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
FRANS PREIDEL Chief Executive Officer 331 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1774288 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
980331002317 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960322000106 1996-03-22 APPLICATION OF AUTHORITY 1996-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105597 Marine Contract Actions 2001-08-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2001-08-20
Termination Date 2001-10-24
Section 1101
Status Terminated

Parties

Name MAERSK SEALAND
Role Plaintiff
Name TOUCH OF DUTCH, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State