Company Details
Name: |
EMCLAIRE FINANCIAL CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
21 Aug 2008 (17 years ago)
|
Date of dissolution: |
21 Aug 2008 |
Entity Number: |
3711868 |
County: |
Blank |
Place of Formation: |
Pennsylvania |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2204109
|
Securities, Commodities, Exchange
|
2022-05-19
|
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 |
2022-05-19
|
Termination Date |
2022-07-01
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
STEIN
|
Role |
Plaintiff
|
|
Name |
EMCLAIRE FINANCIAL CORP.
|
Role |
Defendant
|
|
|
2203147
|
Securities, Commodities, Exchange
|
2022-05-27
|
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 |
2022-05-27
|
Termination Date |
2022-08-15
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
HOPKINS
|
Role |
Plaintiff
|
|
Name |
EMCLAIRE FINANCIAL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State