Search icon

WOMETCO HOME THEATRE, INC.

Company Details

Name: WOMETCO HOME THEATRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1977 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 454199
ZIP code: 33128
County: New York
Place of Formation: New Jersey
Address: 306 NO. MIAMI AVE., ATT: R.F. WOLFSON, MIAMI, FL, United States, 33128

DOS Process Agent

Name Role Address
WOMETCO HOME THEATRE, INC. DOS Process Agent 306 NO. MIAMI AVE., ATT: R.F. WOLFSON, MIAMI, FL, United States, 33128

Agent

Name Role Address
KAYE SCHOLER FIERMAN HAYS Agent & HANDLER, B. W. NIMKIN, 425 PARK AVE., NEW YORK, NY, 10022

History

Start date End date Type Value
1977-11-04 1982-08-25 Address FIERMAN HAYS & HANDLER, 425 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20120216070 2012-02-16 ASSUMED NAME CORP INITIAL FILING 2012-02-16
DP-1230576 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A897331-2 1982-08-25 CERTIFICATE OF AMENDMENT 1982-08-25
A441240-6 1977-11-04 APPLICATION OF AUTHORITY 1977-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8407408 Other Statutory Actions 1984-10-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1984-10-16
Termination Date 1988-06-01

Parties

Name WOMETCO HOME THEATRE, INC.
Role Plaintiff
Name METRO ELE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State