Search icon

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