Search icon

ALLURA CORPORATION

Company Details

Name: ALLURA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1976 (49 years ago)
Date of dissolution: 07 Mar 1988
Entity Number: 410339
ZIP code: 19606
County: New York
Place of Formation: Pennsylvania
Address: NEVERSINK STREET, READING, PA, United States, 19606

DOS Process Agent

Name Role Address
ALLURA CORPORATION DOS Process Agent NEVERSINK STREET, READING, PA, United States, 19606

History

Start date End date Type Value
1976-09-20 1988-03-07 Address 470 PARK AVE. SO., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081031052 2008-10-31 ASSUMED NAME LLC INITIAL FILING 2008-10-31
B610960-3 1988-03-07 SURRENDER OF AUTHORITY 1988-03-07
A343594-6 1976-09-20 APPLICATION OF AUTHORITY 1976-09-20

Court Cases

Court Case Summary

Filing Date:
2004-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ALLURA CORPORATION
Party Role:
Plaintiff
Party Name:
VARIAZIONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ALLURA CORPORATION
Party Role:
Plaintiff
Party Name:
MALIBU TEXTILES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALLURA CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State