Search icon

THE STANDARD TALLOW CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE STANDARD TALLOW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1976 (49 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 398908
ZIP code: 07068
County: New York
Place of Formation: New Jersey
Address: & BOYLAN; B D SHOULSON, 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068
Principal Address: 1215 HARRISON AVE, KEARNY, NJ, United States, 07029

Chief Executive Officer

Name Role Address
BURTON LEVY Chief Executive Officer 1215 HARRISON AVE, KEARNY, NJ, United States, 07029

DOS Process Agent

Name Role Address
LOWENSTEIN SANDLER BROCHIN KOHL FISHER DOS Process Agent & BOYLAN; B D SHOULSON, 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1976-05-05 1980-09-04 Address 61 BLANCHARD ST., NEWARK, NJ, 07105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080314062 2008-03-14 ASSUMED NAME LLC INITIAL FILING 2008-03-14
DP-1581027 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
000044001555 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930205002664 1993-02-05 BIENNIAL STATEMENT 1992-05-01
A696034-5 1980-09-04 CERTIFICATE OF MERGER 1980-09-04

Court Cases

Court Case Summary

Filing Date:
1991-09-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE STANDARD TALLOW CORPORATION
Party Role:
Plaintiff
Party Name:
RUNGSTED
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-06-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ROSENFELD, SARAH
Party Role:
Plaintiff
Party Name:
THE STANDARD TALLOW CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State