Search icon

TERM INDUSTRIES, INC.

Headquarter

Company Details

Name: TERM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1967 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 217161
ZIP code: 10019
County: New York
Place of Formation: New York
Address: TERM ENTERPRISES INC., 10 WEST 56 STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TERM INDUSTRIES, INC., CONNECTICUT 0161982 CONNECTICUT

DOS Process Agent

Name Role Address
GERALD A. BRAUSER, PREST. DOS Process Agent TERM ENTERPRISES INC., 10 WEST 56 STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1972-12-14 1987-06-23 Address 18 E. 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-12-12 1972-12-14 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100715003 2010-07-15 ASSUMED NAME CORP INITIAL FILING 2010-07-15
DP-820132 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B512138-3 1987-06-23 CERTIFICATE OF AMENDMENT 1987-06-23
B143279-3 1984-09-19 CERTIFICATE OF MERGER 1984-09-19
A34943-3 1972-12-14 CERTIFICATE OF AMENDMENT 1972-12-14
653521-4 1967-12-12 CERTIFICATE OF INCORPORATION 1967-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800372 Other Contract Actions 1988-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2556
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-20
Termination Date 1991-03-29
Section 1332

Parties

Name GREYCAS, INC.
Role Plaintiff
Name TERM INDUSTRIES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State