Search icon

RONALD A. CHISHOLM LIMITED

Company Details

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

DOS Process Agent

Name Role Address
CHALOS & CO, P.C. DOS Process Agent 123 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908312 Marine Contract Actions 2009-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 770000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-30
Termination Date 2009-10-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name RONALD A. CHISHOLM LIMITED
Role Plaintiff
Name M-POWER FOOD INDUSTRIES,
Role Defendant
0903555 Marine Contract Actions 2009-04-07 voluntarily
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
0903557 Marine Contract Actions 2009-04-07 settled
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