Search icon

SOURCE, INC.

Company Details

Name: SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3531460
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 57-36 WALDRON STREET, CORONA, NY, United States, 11368
Principal Address: 57-36 WALDRON ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMANDO PAYANO DOS Process Agent 57-36 WALDRON STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ARMANDO PAYANO Chief Executive Officer 57-36 WALDRON STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-2248832 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110729002485 2011-07-29 BIENNIAL STATEMENT 2011-06-01
100809002516 2010-08-09 BIENNIAL STATEMENT 2009-06-01
070614001061 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800293 Trademark 1988-01-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-15
Termination Date 1988-08-03
Date Issue Joined 1988-02-22
Section 1051

Parties

Name SOURCE, INC.
Role Plaintiff
Name CREATIVE SOURCE
Role Defendant
0400747 Patent 2004-02-02 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-02
Termination Date 2004-06-26
Section 0271
Status Terminated

Parties

Name SOURCE, INC.
Role Plaintiff
Name STOCKBACK, L.L.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State