Search icon

SUCCESSORIES, INC.

Company Details

Name: SUCCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2002 (23 years ago)
Date of dissolution: 15 Apr 2009
Entity Number: 2772909
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 26 SPECTOR LN, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERN RUHALTER Chief Executive Officer 26 SPECTOR LN, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SPECTOR LN, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2004-06-18 2008-07-03 Address 26 SPECTOR LN, PLAINVIEW, NY, 11803, 4833, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-07-03 Address 26 SPECTOR LN, PLAINVIEW, NY, 11803, 4833, USA (Type of address: Principal Executive Office)
2004-06-18 2008-07-03 Address 26 SPECTOR LN, PLAINVIEW, NY, 11803, 4833, USA (Type of address: Service of Process)
2002-05-30 2004-06-18 Address 24 SPECTOR LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090415000632 2009-04-15 CERTIFICATE OF DISSOLUTION 2009-04-15
080703002343 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060530002604 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040618002265 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020530000646 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200672 Americans with Disabilities Act - Other 2022-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-02
Termination Date 2023-02-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name FOLEY
Role Plaintiff
Name SUCCESSORIES, INC.
Role Defendant
9709232 Trademark 1997-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-15
Termination Date 1998-07-20
Date Issue Joined 1998-03-30
Section 1125

Parties

Name ARNOLD PALMER
Role Plaintiff
Name SUCCESSORIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State