Name: | MALLORY FACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1976 (49 years ago) |
Date of dissolution: | 07 Apr 2009 |
Entity Number: | 390735 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALLORY FACTOR | Chief Executive Officer | 555 MADISON AVE 29TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2004-03-15 | Address | 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-11 | 2004-02-26 | Address | 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-11 | 2004-02-26 | Address | 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-08-11 | 2004-02-26 | Address | 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1976-02-03 | 1995-08-11 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100114048 | 2010-01-14 | ASSUMED NAME CORP INITIAL FILING | 2010-01-14 |
090407000913 | 2009-04-07 | CERTIFICATE OF DISSOLUTION | 2009-04-07 |
040315000558 | 2004-03-15 | CERTIFICATE OF CHANGE | 2004-03-15 |
040226002510 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
030415000224 | 2003-04-15 | CERTIFICATE OF MERGER | 2003-04-15 |
950811002013 | 1995-08-11 | BIENNIAL STATEMENT | 1994-02-01 |
B049710-3 | 1983-12-15 | CERTIFICATE OF AMENDMENT | 1983-12-15 |
A290721-5 | 1976-02-03 | CERTIFICATE OF INCORPORATION | 1976-02-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9108000 | Other Statutory Actions | 1991-11-26 | motion before trial | |||||||||||||||||||||||||||||||||||||||||
|
Name | MALLORY FACTOR INC. |
Role | Plaintiff |
Name | 21ST CENTURY FILM |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 20 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1986-10-21 |
Termination Date | 1990-03-29 |
Parties
Name | MALLORY FACTOR INC. |
Role | Plaintiff |
Name | COMPUTONE SYS INCORP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-07-02 |
Termination Date | 1999-11-12 |
Section | 0001 |
Parties
Name | MALLORY FACTOR INC. |
Role | Plaintiff |
Name | WEST COAST ENTER. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State