Name: | TR 39TH ST. LAND CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 11 Aug 2017 |
Entity Number: | 3509264 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 N LASALLE STREET, CHICAGO, IL, United States, 60602 |
Principal Address: | 120 N LASALLE ST, STE 2900, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 N LASALLE STREET, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
JENIFER RATCLIEFFE | Chief Executive Officer | 120 N LASALLE ST, STE 2900, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2017-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-02 | 2017-04-07 | Address | 120 N LASALLE ST, STE 1750, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2017-04-07 | Address | 120 N LASALLE ST, STE 1750, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office) |
2007-04-27 | 2015-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170811000229 | 2017-08-11 | SURRENDER OF AUTHORITY | 2017-08-11 |
170407006206 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150501006299 | 2015-05-01 | BIENNIAL STATEMENT | 2015-04-01 |
131205000226 | 2013-12-05 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-12-05 |
DP-2051108 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110506003343 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090402002178 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070427000366 | 2007-04-27 | APPLICATION OF AUTHORITY | 2007-04-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1107194 | Other Contract Actions | 2011-10-13 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TR 39TH ST. LAND CORP. |
Role | Plaintiff |
Name | GRAND RICH FASHION 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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-10-13 |
Termination Date | 2015-03-31 |
Date Issue Joined | 2011-12-08 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TR 39TH ST. LAND CORP. |
Role | Plaintiff |
Name | SALSA DISTRIBUTION USA, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State