Search icon

PICTON CAVANAUGH, INC.

Company Details

Name: PICTON CAVANAUGH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1999 (26 years ago)
Date of dissolution: 28 Feb 2003
Entity Number: 2419889
ZIP code: 43604
County: Chenango
Place of Formation: Ohio
Address: 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

Chief Executive Officer

Name Role Address
RONALD L. MURRAY Chief Executive Officer 136 N. SUMMIT, P O BOX 2167, SUITE 311, TOLEDO, OH, United States, 43604

History

Start date End date Type Value
1999-09-17 2001-09-21 Address 136 NORTH SUMMIT STREET, SUITE 311, TOLEDO, OH, 43604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030228000248 2003-02-28 CERTIFICATE OF TERMINATION 2003-02-28
010921002318 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990917000232 1999-09-17 APPLICATION OF AUTHORITY 1999-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9906151 Insurance 1999-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1999-04-09
Termination Date 1999-12-09
Section 1332

Parties

Name JONES CHEMICAL, INC.
Role Plaintiff
Name PICTON CAVANAUGH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State