Search icon

US ITT MACHINERY LIMITED

Company Details

Name: US ITT MACHINERY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4214904
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NING CHEN DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
NING CHEN Chief Executive Officer ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2012-03-12 2014-09-02 Address 9460 TELSTAR AVE, SUITE 5, EL MONTE, CA, 91731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2211489 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140902006640 2014-09-02 BIENNIAL STATEMENT 2014-03-01
120312000190 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407941 Trademark 2014-10-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-10-01
Termination Date 2015-04-07
Pretrial Conference Date 2015-03-03
Section 1114
Status Terminated

Parties

Name ITT MANUFACTURING ENTER,
Role Plaintiff
Name US ITT MACHINERY LIMITED
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State