-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
SURE SELLER, INC.
Company Details
Name: |
SURE SELLER, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Aug 1996 (29 years ago)
|
Date of dissolution: |
28 Mar 2001 |
Branch of: |
SURE SELLER, INC., Florida
(Company Number P93000064500)
|
Entity Number: |
2058001 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
Florida |
Address: |
99 SPRING STREET, NEW YORK, NY, United States, 10021 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
99 SPRING STREET, NEW YORK, NY, United States, 10021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1526517
|
2001-03-28
|
ANNULMENT OF AUTHORITY
|
2001-03-28
|
960816000357
|
1996-08-16
|
APPLICATION OF AUTHORITY
|
1996-08-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700623
|
Bankruptcy Appeals Rule 28 USC 158
|
1997-01-29
|
settled
|
|
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 |
1997-01-29
|
Termination Date |
1997-02-04
|
Section |
0158
|
Parties
Name |
SURE SELLER, INC.
|
Role |
Plaintiff
|
|
Name |
BREWTON
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State