-
Home Page
›
-
Counties
›
-
Blank
›
-
10005
›
-
EAN TRUST
Company Details
Name: |
EAN TRUST |
Jurisdiction: |
New York |
Legal type: |
FOREIGN GENERAL ASSOCIATION |
Status: |
Active
|
Date of registration: |
06 Oct 2008 (17 years ago)
|
Entity Number: |
3728666 |
ZIP code: |
10005
|
County: |
Blank |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2008-10-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-50886
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
081006000108
|
2008-10-06
|
CERTIFICATE OF DESIGNATION
|
2008-10-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1004132
|
Motor Vehicle Personal Injury
|
2010-09-09
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-09-09
|
Termination Date |
2012-05-17
|
Date Issue Joined |
2010-09-27
|
Section |
1332
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
COLEY
|
Role |
Plaintiff
|
|
Name |
EAN TRUST
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State