-
Home Page
›
-
Counties
›
-
New York
›
-
02210
›
-
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