-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
NOTARA INC.
Company Details
Name: |
NOTARA INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Nov 1998 (26 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2315518 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
101 FIFTH AVENUE 11TH FL, NEW YORK, NY, United States, 10003 |
Agent
Name |
Role |
Address |
DAVID M GOLDBERG CORPORATE SECRETARY
|
Agent
|
101 FIFTH AVENUE 11TH FL, NEW YORK, NY, 10003
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
101 FIFTH AVENUE 11TH FL, NEW YORK, NY, United States, 10003
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1735175
|
2004-06-30
|
ANNULMENT OF AUTHORITY
|
2004-06-30
|
000209000617
|
2000-02-09
|
CERTIFICATE OF AMENDMENT
|
2000-02-09
|
981113000089
|
1998-11-13
|
APPLICATION OF AUTHORITY
|
1998-11-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0004299
|
Copyright
|
2000-06-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-06-12
|
Termination Date |
2000-09-19
|
Section |
0101
|
Parties
Name |
EPM COMMUNICATIONS
|
Role |
Plaintiff
|
|
Name |
NOTARA INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State