Search icon

STUDLEY PRODUCTS, INC.

Headquarter

Company Details

Name: STUDLEY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 28 Mar 2008
Entity Number: 2239362
ZIP code: 61701
County: Nassau
Place of Formation: New York
Address: 903 MORRISSEY DRIVE, BLOOMINGTON, IL, United States, 61701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STUDLEY PRODUCTS, INC., ILLINOIS CORP_59870882 ILLINOIS

Chief Executive Officer

Name Role Address
GARY WILDER Chief Executive Officer 903 MORRISSEY DRIVE, BLOOMINGTON, IL, United States, 61701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 903 MORRISSEY DRIVE, BLOOMINGTON, IL, United States, 61701

Filings

Filing Number Date Filed Type Effective Date
080328000227 2008-03-28 CERTIFICATE OF MERGER 2008-03-28
060323002825 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040420002293 2004-04-20 BIENNIAL STATEMENT 2004-03-01
000322002510 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980515000183 1998-05-15 CERTIFICATE OF AMENDMENT 1998-05-15
980317000391 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200698 Patent 1992-02-12 other
Circuit Second Circuit
Origin original proceeding
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 9
Filing Date 1992-02-12
Termination Date 1992-03-27
Date Issue Joined 1992-03-03
Section 0271

Parties

Name HOME CARE INDUSTRIES
Role Plaintiff
Name STUDLEY PRODUCTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State