-
Home Page
›
-
Counties
›
-
Queens
›
-
11358
›
-
STORMHALE, INC.
Company Details
Name: |
STORMHALE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Dec 2007 (17 years ago)
|
Entity Number: |
3609985 |
ZIP code: |
11358
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
194-18 NORTHERN BLVD #311, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
194-18 NORTHERN BLVD #311, FLUSHING, NY, United States, 11358
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071227000911
|
2007-12-27
|
CERTIFICATE OF INCORPORATION
|
2007-12-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0905273
|
Copyright
|
2009-06-05
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2009-06-05
|
Termination Date |
2009-12-17
|
Date Issue Joined |
2009-09-21
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
STORMHALE, INC.
|
Role |
Plaintiff
|
|
Name |
BAIDU.COM, INC.
|
Role |
Defendant
|
|
|
0805306
|
Copyright
|
2008-06-10
|
other
|
|
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 |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-06-10
|
Termination Date |
2008-12-18
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
STORMHALE, INC.
|
Role |
Plaintiff
|
|
Name |
BAIDU.COM, INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State