Search icon

TIMEX CORPORATION

Company Details

Name: TIMEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1970 (55 years ago)
Date of dissolution: 27 Jan 1986
Entity Number: 286840
ZIP code: 06720
County: New York
Place of Formation: Delaware
Address: POB 2126, WATERBURY, CT, United States, 06720

DOS Process Agent

Name Role Address
TIMEX CORPORATION DOS Process Agent POB 2126, WATERBURY, CT, United States, 06720

History

Start date End date Type Value
1975-01-20 1986-01-27 Address 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1970-01-02 1975-01-20 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C330738-2 2003-05-05 ASSUMED NAME LLC INITIAL FILING 2003-05-05
B314455-4 1986-01-27 SURRENDER OF AUTHORITY 1986-01-27
A208409-2 1975-01-20 CERTIFICATE OF AMENDMENT 1975-01-20
812644-3 1970-02-04 CERTIFICATE OF AMENDMENT 1970-02-04
804541-4 1970-01-02 APPLICATION OF AUTHORITY 1970-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206543 Negotiable Instruments 1992-09-02 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 63
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-02
Termination Date 1993-01-27
Section 1332

Parties

Name A. I. CREDIT CORP.
Role Plaintiff
Name TIMEX CORPORATION
Role Defendant
9903246 Trademark 1999-06-09 default
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 no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-06-09
Termination Date 1999-08-19
Section 1114

Parties

Name TIMEX CORPORATION
Role Plaintiff
Name TIMEX COMMUNICATIONS
Role Defendant
0002680 Other Statutory Actions 2000-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-05-11
Termination Date 2001-03-22
Section TQUA
Status Terminated

Parties

Name TIMEX CORPORATION
Role Plaintiff
Name AAI. FOSTERGRANT, IN,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State