Search icon

EXIDE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203374 Other Contract Actions 1992-07-17 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 78
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-07-17
Termination Date 1993-07-15
Section 1332

Parties

Name EXIDE CORPORATION
Role Plaintiff
Name G. WALDBAUER & SON
Role Defendant
9503969 Other Fraud 1995-09-29 other
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
9201395 Personal Injury - Product Liability 1992-02-26 jury verdict
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
9903964 Other Personal Injury 1999-07-15 other
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