Search icon

CHAD ALLISON CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CLEDA CONSULTING INC DOS Process Agent 202 CANAL ST STE 306, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEPHEN TANG Chief Executive Officer 576 5TH AVE, STE 904, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903709 Other Contract Actions 2009-04-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 104000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-13
Termination Date 2009-06-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHAD ALLISON CORPORATION
Role Plaintiff
Name PANAGOS
Role Defendant
0903709 Other Contract Actions 2010-01-20 consent
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