Search icon

OKEMO MOUNTAIN, INC.

Company Details

Name: OKEMO MOUNTAIN, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Nov 1967 (57 years ago)
Date of dissolution: 17 Nov 1967
Entity Number: 216257
County: Blank
Place of Formation: Vermont

Filings

Filing Number Date Filed Type Effective Date
C223084-2 1995-05-18 ASSUMED NAME CORP INITIAL FILING 1995-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911463 Other Personal Injury 1999-11-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-19
Termination Date 2000-02-25
Section 1332

Parties

Name DOKA
Role Plaintiff
Name OKEMO MOUNTAIN, INC.
Role Defendant
9907846 Other Personal Injury 1999-12-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-12-01
Termination Date 2000-06-09
Section 1332

Parties

Name SCHORR
Role Plaintiff
Name OKEMO MOUNTAIN, INC.
Role Defendant
9808018 Other Personal Injury 1998-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 1998-11-09
Termination Date 1998-12-10
Section 1391

Parties

Name WELLS
Role Plaintiff
Name OKEMO MOUNTAIN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State