Search icon

MONACO COACH CORPORATION

Company Details

Name: MONACO COACH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3743759
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2008-11-17 2022-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-17 2022-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923001503 2022-09-23 ERRONEOUS ENTRY 2022-09-23
DP-2090286 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
081117000676 2008-11-17 APPLICATION OF AUTHORITY 2008-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600193 Personal Injury - Product Liability 2006-03-29 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2006-03-29
Termination Date 2006-07-13
Date Issue Joined 2006-04-13
Section 1441
Sub Section PL
Status Terminated

Parties

Name FUSCO
Role Plaintiff
Name MONACO COACH CORPORATION
Role Defendant
0606352 Personal Injury - Product Liability 2006-03-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-03-29
Termination Date 2007-05-03
Date Issue Joined 2006-08-14
Section 1441
Sub Section PL
Transfer Office 1
Transfer Docket Number 0600193
Transfer Origin 2
Status Terminated

Parties

Name FUSCO
Role Plaintiff
Name MONACO COACH CORPORATION
Role Defendant
0601064 Contract Product Liability 2006-09-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2006-09-05
Termination Date 2007-01-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name MAYER
Role Plaintiff
Name MONACO COACH CORPORATION
Role Defendant
0703341 Other Personal Property Damage 2007-08-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 256000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-13
Termination Date 2008-09-16
Section 1332
Sub Section PD
Status Terminated

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Plaintiff
Name MONACO COACH CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State