Company Details
Name: |
TRANSWITCH CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
21 May 2003 (22 years ago)
|
Date of dissolution: |
21 May 2003 |
Entity Number: |
2909543 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1307145
|
Other Contract Actions
|
2013-10-09
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-10-09
|
Transfer Date |
2013-12-13
|
Termination Date |
2015-08-11
|
Date Issue Joined |
2013-11-15
|
Section |
1332
|
Sub Section |
OC
|
Transfer Office |
1
|
Transfer Docket Number |
1307145
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
CRANSHIRE CAPITAL MASTE,
|
Role |
Plaintiff
|
|
Name |
TRANSWITCH CORPORATION
|
Role |
Defendant
|
|
|
0603427
|
Securities, Commodities, Exchange
|
2006-07-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
20000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2006-07-13
|
Termination Date |
2006-08-10
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
DONOGHUE
|
Role |
Plaintiff
|
|
Name |
TRANSWITCH CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State