-
Home Page
›
-
Counties
›
-
New York
›
-
91761
›
-
AEOLUS DOWN, INC.
Company Details
Name: |
AEOLUS DOWN, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Feb 2011 (14 years ago)
|
Date of dissolution: |
22 May 2013 |
Entity Number: |
4060089 |
ZIP code: |
91761
|
County: |
New York |
Place of Formation: |
California |
Address: |
ATTN: JOHN DONG, 5200 SHEA CENTER DRIVE, ONTARIO, CA, United States, 91761 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
ATTN: JOHN DONG, 5200 SHEA CENTER DRIVE, ONTARIO, CA, United States, 91761
|
History
Start date |
End date |
Type |
Value |
2011-02-25
|
2013-05-22
|
Address
|
ATTN: JOHN DONG, 14050 NORTON AVE, CHINO, CA, 91710, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130522000101
|
2013-05-22
|
SURRENDER OF AUTHORITY
|
2013-05-22
|
110225000400
|
2011-02-25
|
APPLICATION OF AUTHORITY
|
2011-02-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1008293
|
Insurance
|
2010-11-03
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-11-03
|
Termination Date |
2012-11-28
|
Date Issue Joined |
2011-11-29
|
Pretrial Conference Date |
2011-04-08
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State