Search icon

DUPONT INC.

Company Details

Name: DUPONT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3211094
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 261 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-1984721 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050527000260 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105138 Employee Retirement Income Security Act (ERISA) 2001-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 999
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-02
Termination Date 2002-09-30
Section 1132
Status Terminated

Parties

Name COTTY,
Role Plaintiff
Name DUPONT INC.
Role Defendant
0105138 Employee Retirement Income Security Act (ERISA) 2004-07-22 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 999000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-07-22
Termination Date 2005-09-08
Pretrial Conference Date 2005-06-03
Section 1132
Status Terminated

Parties

Name COTTY,
Role Plaintiff
Name DUPONT INC.
Role Defendant
9800694 Other Personal Injury 1998-11-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-05
Termination Date 1999-10-19
Date Issue Joined 1998-11-09
Pretrial Conference Date 1998-11-19
Section 1441

Parties

Name SCINTA
Role Plaintiff
Name DUPONT INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State