Search icon

WALL STREET SOURCE, INC.

Company Details

Name: WALL STREET SOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676256
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2001-08-30 2009-11-30 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091130000369 2009-11-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-11-30
010830000211 2001-08-30 APPLICATION OF AUTHORITY 2001-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909592 Other Labor Litigation 2009-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 725000
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2012-02-07
Date Issue Joined 2011-03-07
Pretrial Conference Date 2011-12-05
Trial Begin Date 2011-12-14
Trial End Date 2011-12-19
Section 1331
Status Terminated

Parties

Name MALINOWSKI
Role Plaintiff
Name WALL STREET SOURCE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State