-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
STONY NY CORP.
Company Details
Name: |
STONY NY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jun 1998 (27 years ago)
|
Date of dissolution: |
07 Nov 2014 |
Entity Number: |
2270492 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
804 B 6TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CHUNG HEE LEE
|
Chief Executive Officer
|
804 B 6TH AVENUE, NEW YORK, NY, United States, 10001
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
804 B 6TH AVENUE, NEW YORK, NY, United States, 10001
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141107000683
|
2014-11-07
|
CERTIFICATE OF DISSOLUTION
|
2014-11-07
|
020530002743
|
2002-05-30
|
BIENNIAL STATEMENT
|
2002-06-01
|
980617000469
|
1998-06-17
|
CERTIFICATE OF INCORPORATION
|
1998-06-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0804074
|
Trademark
|
2008-04-30
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
injunction
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-04-30
|
Termination Date |
2008-10-27
|
Date Issue Joined |
2008-05-23
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
CHANEL, INC.
|
Role |
Plaintiff
|
|
Name |
STONY NY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State