Name: | EXIDE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1973 (52 years ago) |
Date of dissolution: | 25 Jan 1988 |
Entity Number: | 266578 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-20 | 2001-06-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 1994-04-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 2001-06-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-07-23 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-07-23 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041117012 | 2004-11-17 | ASSUMED NAME CORP INITIAL FILING | 2004-11-17 |
010613000480 | 2001-06-13 | CERTIFICATE OF CHANGE | 2001-06-13 |
940420000355 | 1994-04-20 | CERTIFICATE OF CHANGE | 1994-04-20 |
B594489-2 | 1988-01-25 | CERTIFICATE OF TERMINATION | 1988-01-25 |
B302850-2 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
A87090-5 | 1973-07-23 | APPLICATION OF AUTHORITY | 1973-07-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9203374 | Other Contract Actions | 1992-07-17 | award of arbitrator | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EXIDE CORPORATION |
Role | Plaintiff |
Name | G. WALDBAUER & SON |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1995-09-29 |
Termination Date | 1998-10-19 |
Section | 1332 |
Parties
Name | EXIDE CORPORATION |
Role | Plaintiff |
Name | LOPARDO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-02-26 |
Termination Date | 1996-08-12 |
Date Issue Joined | 1996-03-08 |
Pretrial Conference Date | 1992-12-11 |
Trial Begin Date | 1996-03-11 |
Trial End Date | 1996-03-21 |
Section | 1332 |
Parties
Name | DAMIANO |
Role | Plaintiff |
Name | EXIDE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1999-07-15 |
Termination Date | 2000-10-24 |
Section | 1441 |
Status | Terminated |
Parties
Name | MIZRAHI, |
Role | Plaintiff |
Name | EXIDE CORPORATION |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State