-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
FUGAZY CONTINENTAL CORP.
Company Details
Name: |
FUGAZY CONTINENTAL CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Mar 1973 (52 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
256071 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
1633 BROADWAY, NEW YORK, NY, 10019
|
History
Start date |
End date |
Type |
Value |
1973-03-12
|
1988-10-11
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1973-03-12
|
1988-10-11
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C327318-3
|
2003-02-12
|
ASSUMED NAME CORP INITIAL FILING
|
2003-02-12
|
DP-1216769
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B693766-2
|
1988-10-11
|
CERTIFICATE OF AMENDMENT
|
1988-10-11
|
A56053-5
|
1973-03-12
|
APPLICATION OF AUTHORITY
|
1973-03-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8703387
|
Negotiable Instruments
|
1987-05-18
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-05-18
|
Termination Date |
1988-01-26
|
Section |
1332
|
Parties
Name |
KLUGE
|
Role |
Plaintiff
|
|
Name |
FUGAZY CONTINENTAL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State