Search icon

JEREMY COBB CO., INC.

Company Details

Name: JEREMY COBB CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1976 (48 years ago)
Date of dissolution: 25 Aug 1992
Entity Number: 413502
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ITOMAN (U.S.A.), INC. DOS Process Agent 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1976-10-27 1983-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-10-27 1991-04-17 Address 633 3RD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100719054 2010-07-19 ASSUMED NAME CORP INITIAL FILING 2010-07-19
920825000023 1992-08-25 CERTIFICATE OF DISSOLUTION 1992-08-25
910417000007 1991-04-17 CERTIFICATE OF CHANGE 1991-04-17
B023070-3 1983-09-23 CERTIFICATE OF AMENDMENT 1983-09-23
A351766-7 1976-10-27 CERTIFICATE OF INCORPORATION 1976-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609265 Other Contract Actions 1986-12-03 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 165
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-03
Termination Date 1988-09-22

Parties

Name JEREMY COBB CO., INC.
Role Plaintiff
Name GRODINS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State