-
Home Page
›
-
Counties
›
-
New York
›
-
33133
›
-
EDRON FIXTURE CORP.
Company Details
Name: |
EDRON FIXTURE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 1972 (53 years ago)
|
Date of dissolution: |
18 Jun 1990 |
Entity Number: |
326213 |
ZIP code: |
33133
|
County: |
New York |
Place of Formation: |
New York |
Address: |
3225 AVIATION AVE. S-400, BAYVIEW EXECUTIVE PLZ, MIAMI, FL, United States, 33133 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ADORNO ALLEN YOSS ET AL
|
DOS Process Agent
|
3225 AVIATION AVE. S-400, BAYVIEW EXECUTIVE PLZ, MIAMI, FL, United States, 33133
|
History
Start date |
End date |
Type |
Value |
1972-03-23
|
1990-06-18
|
Address
|
12 W. 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C153589-7
|
1990-06-18
|
CERTIFICATE OF MERGER
|
1990-06-18
|
975865-10
|
1972-03-23
|
CERTIFICATE OF INCORPORATION
|
1972-03-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0104024
|
Other Contract Actions
|
2001-06-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2001-06-12
|
Termination Date |
2002-12-11
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
GUCCIARDO
|
Role |
Plaintiff
|
|
Name |
EDRON FIXTURE CORP.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State