Search icon

FOUR CORNERS, INC.

Company Details

Name: FOUR CORNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1967 (58 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 215199
ZIP code: 02210
County: New York
Place of Formation: Massachusetts
Address: 493C STREET, BOSTON, MA, United States, 02210

Agent

Name Role Address
ARTHUR M SCHNECK Agent 60 EAST 42ND ST., NEW YORK, NY

DOS Process Agent

Name Role Address
FOUR CORNERS, INC. DOS Process Agent 493C STREET, BOSTON, MA, United States, 02210

Filings

Filing Number Date Filed Type Effective Date
DP-1807540 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
C223899-2 1995-06-14 ASSUMED NAME LLC INITIAL FILING 1995-06-14
644183-6 1967-10-18 APPLICATION OF AUTHORITY 1967-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400104 Marine Contract Actions 1994-01-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 208
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-07
Termination Date 1994-11-23
Section 1333

Parties

Name ISBRANDTSEN MARINE
Role Plaintiff
Name FOUR CORNERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State