-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
DISCOS MEDELLIN, INC.
Company Details
Name: |
DISCOS MEDELLIN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Oct 1997 (28 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2185755 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
49-17 43RD AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
49-17 43RD AVE, WOODSIDE, NY, United States, 11377
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1838012
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
971001000173
|
1997-10-01
|
CERTIFICATE OF INCORPORATION
|
1997-10-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0202216
|
Trademark
|
2002-04-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2002-04-11
|
Termination Date |
2004-05-25
|
Section |
1331
|
Sub Section |
TR
|
Status |
Terminated
|
Parties
Name |
TLAHUETL MENDOZA
|
Role |
Plaintiff
|
|
Name |
DISCOS MEDELLIN, INC.
|
Role |
Defendant
|
|
|
0204111
|
Trademark
|
2002-07-19
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2002-07-19
|
Termination Date |
2005-04-30
|
Section |
0044
|
Status |
Terminated
|
Parties
Name |
DISCOS MEDELLIN, INC.
|
Role |
Plaintiff
|
|
Name |
MORALES
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State