Search icon

THE FORSCHNER GROUP, INC.

Company Details

Name: THE FORSCHNER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1974 (50 years ago)
Date of dissolution: 22 Dec 1989
Entity Number: 358878
ZIP code: 06484
County: New York
Place of Formation: Delaware
Address: 151 LONG HILL CROSS RD., SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
THE FORSCHNER GROUP, INC. DOS Process Agent 151 LONG HILL CROSS RD., SHELTON, CT, United States, 06484

History

Start date End date Type Value
1989-11-29 1989-12-22 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-11-17 1989-11-29 Address 14 PROGRESS DR., SHELTON, CT, 06484, USA (Type of address: Service of Process)
1974-12-30 1983-11-17 Address 324 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090113045 2009-01-13 ASSUMED NAME LLC INITIAL FILING 2009-01-13
C089704-4 1989-12-22 SURRENDER OF AUTHORITY 1989-12-22
C081094-5 1989-11-29 CERTIFICATE OF MERGER 1989-11-29
B040482-3 1983-11-17 CERTIFICATE OF AMENDMENT 1983-11-17
A203327-5 1974-12-30 APPLICATION OF AUTHORITY 1974-12-30

Court Cases

Court Case Summary

Filing Date:
1988-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
THE FORSCHNER GROUP, INC.
Party Role:
Plaintiff
Party Name:
PRECISE IMPORT CORP
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State