Search icon

MEDLEY INC.

Company Details

Name: MEDLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2267293
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 FRONT ST., EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
020925000173 2002-09-25 CERTIFICATE OF DISSOLUTION 2002-09-25
980609000005 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202260 Americans with Disabilities Act - Other 2022-03-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-03-18
Transfer Date 2022-03-22
Termination Date 2022-04-22
Section 1213
Sub Section 2
Transfer Office 1
Transfer Docket Number 2202260
Transfer Origin 1
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name MEDLEY INC.
Role Defendant
2202450 Americans with Disabilities Act - Other 2022-04-29 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-29
Termination Date 2022-06-13
Section 1331
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name MEDLEY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State