Search icon

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