Name: | DAMES & MOORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 14 May 2002 |
Entity Number: | 2329931 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 100 CALIFORNIA STREET, SUITE 500, SAN FRANCISCO, CA, United States, 94111 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRWIN L. ROSENSTEIN | Chief Executive Officer | ONE PENN PLAZA, SUITE 610, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2001-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020514000829 | 2002-05-14 | CERTIFICATE OF TERMINATION | 2002-05-14 |
010206002400 | 2001-02-06 | BIENNIAL STATEMENT | 2000-12-01 |
991025000847 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
981231000076 | 1998-12-31 | APPLICATION OF AUTHORITY | 1998-12-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801978 | Civil Rights Employment | 1998-12-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TUCKER |
Role | Plaintiff |
Name | DAMES & MOORE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 5000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-12-22 |
Termination Date | 2000-04-26 |
Date Issue Joined | 1999-04-06 |
Pretrial Conference Date | 1999-04-08 |
Section | 2000 |
Parties
Name | WARD |
Role | Plaintiff |
Name | DAMES & MOORE, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State