Search icon

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