Name: | RONALD A. CHISHOLM LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2009 (16 years ago) |
Date of dissolution: | 22 Jul 2010 |
Entity Number: | 3814718 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | Canada |
Address: | 123 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
CHALOS & CO, P.C. | DOS Process Agent | 123 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2010-07-22 | Address | C/O CHALOS & CO, P.C., 123 SOUTH STREET STE 105, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2009-05-26 | 2010-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-26 | 2010-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100722000698 | 2010-07-22 | SURRENDER OF AUTHORITY | 2010-07-22 |
100706000488 | 2010-07-06 | CERTIFICATE OF CHANGE | 2010-07-06 |
090526000736 | 2009-05-26 | APPLICATION OF AUTHORITY | 2009-05-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0908312 | Marine Contract Actions | 2009-09-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RONALD A. CHISHOLM LIMITED |
Role | Plaintiff |
Name | M-POWER FOOD INDUSTRIES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 507000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-07 |
Termination Date | 2009-05-14 |
Section | 1333 |
Status | Terminated |
Parties
Name | RONALD A. CHISHOLM LIMITED |
Role | Plaintiff |
Name | ELLADAN LLP, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-07 |
Termination Date | 2009-07-27 |
Date Issue Joined | 2009-05-29 |
Section | 1333 |
Status | Terminated |
Parties
Name | RONALD A. CHISHOLM LIMITED |
Role | Plaintiff |
Name | EDYSAN 3 KERESKEDELMI E, |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State