Name: | CHAD ALLISON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 3393928 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013 |
Principal Address: | 576 5TH AVE, STE 904, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CLEDA CONSULTING INC | DOS Process Agent | 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN TANG | Chief Executive Officer | 576 5TH AVE, STE 904, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-09 | 2020-01-14 | Address | 576 FIFTH AVE, SUITE 904, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-28 | 2012-03-09 | Address | 576 5TH AVE, #304, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000637 | 2020-01-14 | SURRENDER OF AUTHORITY | 2020-01-14 |
120814002973 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
120309002370 | 2012-03-09 | BIENNIAL STATEMENT | 2010-07-01 |
080724002327 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060728000259 | 2006-07-28 | APPLICATION OF AUTHORITY | 2006-07-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903709 | Other Contract Actions | 2009-04-13 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHAD ALLISON CORPORATION |
Role | Plaintiff |
Name | PANAGOS |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 104000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-01-20 |
Termination Date | 2010-11-03 |
Date Issue Joined | 2010-01-20 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | CHAD ALLISON CORPORATION |
Role | Plaintiff |
Name | PANAGOS |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State