Search icon

DDCLAB, LTD.

Company Details

Name: DDCLAB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1998 (27 years ago)
Date of dissolution: 26 May 2011
Entity Number: 2265760
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 182 5TH AVE 2ND FLR, NEW YORK, NY, United States, 10010
Address: 7 MERCER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MERCER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERTO CRIVELLO Chief Executive Officer 182 5TH AVE 2ND FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2004-07-07 2005-04-15 Address 182 5TH AVE 2ND FLR, NEW YORK, NY, 10010, 5915, USA (Type of address: Service of Process)
1998-06-03 2004-07-07 Address 182 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526000530 2011-05-26 CERTIFICATE OF MERGER 2011-05-26
050415000972 2005-04-15 CERTIFICATE OF CHANGE 2005-04-15
040707002683 2004-07-07 BIENNIAL STATEMENT 2004-06-01
980603000422 1998-06-03 CERTIFICATE OF INCORPORATION 1998-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303654 Other Contract Actions 2003-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-21
Termination Date 2005-02-22
Pretrial Conference Date 2003-07-08
Section 1391
Status Terminated

Parties

Name DDCLAB, LTD.
Role Plaintiff
Name E.I. DU PONT
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State