Search icon

BUDDY L CORPORATION

Company Details

Name: BUDDY L CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1976 (49 years ago)
Date of dissolution: 09 Jan 1992
Entity Number: 391132
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-02-06 1990-04-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-02-06 1990-04-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130118023 2013-01-18 ASSUMED NAME CORP INITIAL FILING 2013-01-18
920109000109 1992-01-09 CERTIFICATE OF TERMINATION 1992-01-09
C130680-2 1990-04-16 CERTIFICATE OF AMENDMENT 1990-04-16
A291852-6 1976-02-06 APPLICATION OF AUTHORITY 1976-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106007 Other Contract Actions 1991-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-06
Termination Date 1992-09-23
Date Issue Joined 1991-12-06
Section 1332

Parties

Name FURIE
Role Plaintiff
Name BUDDY L CORPORATION
Role Defendant
9102508 Copyright 1991-04-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-10
Termination Date 1991-05-08
Section 0501

Parties

Name HASBRO, INC.
Role Plaintiff
Name BUDDY L CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State