-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
TOTALPRESTIGE INC.
Company Details
Name: |
TOTALPRESTIGE INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Mar 2007 (18 years ago)
|
Date of dissolution: |
27 Jul 2011 |
Entity Number: |
3493550 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1133 BROADWAY SUITE 706, NEW YORK, NY, United States, 10010 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1133 BROADWAY SUITE 706, NEW YORK, NY, United States, 10010
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2050903
|
2011-07-27
|
ANNULMENT OF AUTHORITY
|
2011-07-27
|
070322000923
|
2007-03-22
|
APPLICATION OF AUTHORITY
|
2007-03-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1907749
|
Copyright
|
2019-08-19
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2019-08-19
|
Termination Date |
2019-08-27
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
GLYNN
|
Role |
Plaintiff
|
|
Name |
TOTALPRESTIGE INC.
|
Role |
Defendant
|
|
|
1907750
|
Copyright
|
2019-08-19
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2019-08-19
|
Termination Date |
2020-01-09
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
GLYNN
|
Role |
Plaintiff
|
|
Name |
TOTALPRESTIGE INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State