-
Home Page
›
-
Counties
›
-
New York
›
-
11510
›
-
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