-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
INTELLECTIVE, INC.
Company Details
Name: |
INTELLECTIVE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Aug 1997 (28 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2172938 |
ZIP code: |
10025
|
County: |
New York |
Place of Formation: |
New York |
Address: |
752 WEST END AVE, STE 22A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JACK LUTKOWITZ
|
DOS Process Agent
|
752 WEST END AVE, STE 22A, NEW YORK, NY, United States, 10025
|
Chief Executive Officer
Name |
Role |
Address |
JACK LUTKOWITZ
|
Chief Executive Officer
|
752 WEST END AVE, STE 22A, NEW YORK, NY, United States, 10025
|
History
Start date |
End date |
Type |
Value |
1997-08-19
|
1999-09-08
|
Address
|
SUITE 22A, 752 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1653728
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
990908002352
|
1999-09-08
|
BIENNIAL STATEMENT
|
1999-08-01
|
970819000627
|
1997-08-19
|
CERTIFICATE OF INCORPORATION
|
1997-08-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0107830
|
Antitrust
|
2001-08-21
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
600
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2001-08-21
|
Termination Date |
2003-03-14
|
Section |
1337
|
Status |
Terminated
|
Parties
Name |
INTELLECTIVE, INC.
|
Role |
Plaintiff
|
|
Name |
MASSACHUSETTS MUTUAL,
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State