-
Home Page
›
-
Counties
›
-
Westchester
›
-
10607
›
-
ETHICAL PRODUCTS, INC.
Company Details
Name: |
ETHICAL PRODUCTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jun 2002 (23 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2782009 |
ZIP code: |
10607
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
36 LARK AVE, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
36 LARK AVE, WHITE PLAINS, NY, United States, 10607
|
Chief Executive Officer
Name |
Role |
Address |
DAWN SCHURSKY
|
Chief Executive Officer
|
36 LARK AVE, WHITE PLAINS, NY, United States, 10607
|
History
Start date |
End date |
Type |
Value |
2002-06-21
|
2004-07-15
|
Address
|
427 BEDFORD ROAD SUITE 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1825072
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
080708002400
|
2008-07-08
|
BIENNIAL STATEMENT
|
2008-06-01
|
060526002623
|
2006-05-26
|
BIENNIAL STATEMENT
|
2006-06-01
|
040715002352
|
2004-07-15
|
BIENNIAL STATEMENT
|
2004-06-01
|
020621000936
|
2002-06-21
|
CERTIFICATE OF INCORPORATION
|
2002-06-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9501404
|
Marine Contract Actions
|
1995-02-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
395
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-02-28
|
Termination Date |
1996-06-05
|
Date Issue Joined |
1995-04-19
|
Section |
1333
|
Parties
Name |
ETHICAL PRODUCTS, INC.
|
Role |
Plaintiff
|
|
Name |
ORIENT OVERSEAS LINE
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State