Name: | CORE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Feb 2010 |
Entity Number: | 2532108 |
ZIP code: | 28277 |
County: | New York |
Place of Formation: | Nevada |
Address: | 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277 |
Principal Address: | 1491 NC HWY, 20 W, ST PAULS, NC, United States, 28384 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK J O'LEARY | Chief Executive Officer | 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2008-07-10 | Address | 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2002-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100222000720 | 2010-02-22 | CERTIFICATE OF TERMINATION | 2010-02-22 |
080710002341 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060925002089 | 2006-09-25 | BIENNIAL STATEMENT | 2006-07-01 |
040817002394 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020729002353 | 2002-07-29 | BIENNIAL STATEMENT | 2002-07-01 |
000717000562 | 2000-07-17 | APPLICATION OF AUTHORITY | 2000-07-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8801501 | Other Contract Actions | 1988-05-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEHRENS, GEORGE |
Role | Plaintiff |
Name | CORE INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1999-04-06 |
Termination Date | 2000-05-30 |
Section | 0271 |
Parties
Name | CORE INDUSTRIES INC. |
Role | Plaintiff |
Name | RITCHIE ENGINEERING |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State