Search icon

MAURICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAURICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2374363
ZIP code: 12207
County: Schenectady
Place of Formation: Delaware
Address: 80 STATE ST., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE ST., ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-1681131 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
990504000599 1999-05-04 APPLICATION OF AUTHORITY 1999-05-04

Court Cases

Court Case Summary

Filing Date:
2023-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ACHILE
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
MAURICE CORPORATION
Party Role:
Plaintiff
Party Name:
KNOWLES-CARTER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Defendant
Party Name:
MAURICE CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAURICE CORPORATION
Party Role:
Plaintiff
Party Name:
PLASCO-FLAXMAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State