Name: | DART INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1945 (80 years ago) |
Date of dissolution: | 18 Sep 1998 |
Entity Number: | 34670 |
ZIP code: | 32837 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837 |
Principal Address: | 1717 DEERFIELD ROAD, DEERFIELD, IL, United States, 60015 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837 |
Name | Role | Address |
---|---|---|
E.V. GOINGS | Chief Executive Officer | 3175 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, United States, 34744 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-28 | 1998-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-28 | 1998-09-18 | Address | 163 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-28 | 1986-10-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-06-28 | 1986-10-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-06-30 | 1976-06-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1959-05-21 | 1969-06-23 | Name | REXALL DRUG AND CHEMICAL COMPANY |
1947-01-07 | 1959-05-21 | Name | REXALL DRUG COMPANY |
1945-06-17 | 1966-06-30 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1945-06-17 | 1947-01-07 | Name | UNITED-REXALL DRUG COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980918000160 | 1998-09-18 | SURRENDER OF AUTHORITY | 1998-09-18 |
930723002223 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
C193465-2 | 1992-10-30 | ASSUMED NAME CORP INITIAL FILING | 1992-10-30 |
B417618-2 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
A324903-2 | 1976-06-28 | CERTIFICATE OF AMENDMENT | 1976-06-28 |
765507-2 | 1969-06-23 | CERTIFICATE OF AMENDMENT | 1969-06-23 |
566811-5 | 1966-06-30 | CERTIFICATE OF MERGER | 1966-06-30 |
161426 | 1959-05-21 | CERTIFICATE OF AMENDMENT | 1959-05-21 |
88236 | 1957-12-16 | CERTIFICATE OF MERGER | 1957-12-16 |
F835-8 | 1948-12-23 | CERTIFICATE OF MERGER | 1948-12-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307132 | Personal Injury - Product Liability | 2013-12-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COYLE |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-22 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | PI |
Status | Pending |
Parties
Name | SWEENEY |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-22 |
Termination Date | 2021-05-21 |
Date Issue Joined | 2019-01-17 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | FUCALORO |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-22 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | PI |
Status | Pending |
Parties
Name | HEIL, |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1996-05-14 |
Termination Date | 2000-08-31 |
Section | 1332 |
Parties
Name | CIRIACKS, |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-20 |
Termination Date | 2021-05-18 |
Date Issue Joined | 2019-01-23 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SPATZ |
Role | Plaintiff |
Name | DART INDUSTRIES INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State