Search icon

MOTOREX SALES CORP.

Company Details

Name: MOTOREX SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1968 (57 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 221274
ZIP code: 11510
County: New York
Place of Formation: New York
Address: 2006 GRAND AVE., BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HENRY RODRIQUES DOS Process Agent 2006 GRAND AVE., BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1968-03-22 1987-01-21 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C251215-2 1997-08-27 ASSUMED NAME CORP INITIAL FILING 1997-08-27
DP-1190913 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B448545-3 1987-01-21 CERTIFICATE OF AMENDMENT 1987-01-21
673064-4 1968-03-22 CERTIFICATE OF INCORPORATION 1968-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002187 Other Contract Actions 1990-06-29 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-29
Termination Date 1992-04-04
Date Issue Joined 1991-09-23
Pretrial Conference Date 1991-10-21
Trial Begin Date 1991-12-11
Trial End Date 1992-04-04

Parties

Name MEREX, INC.
Role Plaintiff
Name MOTOREX SALES CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State