Search icon

JASON ARONSON, INC.

Company Details

Name: JASON ARONSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1972 (52 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 248333
County: New York
Place of Formation: New York
Address: SARNOFF, 292 MADISON AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SHAW BERNSTEIN SCHEUER BOYDEN & DOS Process Agent SARNOFF, 292 MADISON AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C271731-2 1999-03-19 ASSUMED NAME CORP INITIAL FILING 1999-03-19
DP-597500 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A202596-4 1974-12-26 CERTIFICATE OF MERGER 1974-12-31
A46614-5 1973-01-31 CERTIFICATE OF MERGER 1973-01-31
A33041-4 1972-12-07 CERTIFICATE OF INCORPORATION 1972-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509755 Copyright 1995-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-17
Termination Date 1996-10-28
Date Issue Joined 1996-03-19
Section 0101

Parties

Name AMERICAN MENTAL
Role Plaintiff
Name JASON ARONSON, INC.
Role Defendant
9803898 Other Contract Actions 1998-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1998-06-02
Termination Date 1998-06-12
Section 1332

Parties

Name AIKEN
Role Plaintiff
Name JASON ARONSON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State