Search icon

KUSHA INC

Company Details

Name: KUSHA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2015 (10 years ago)
Date of dissolution: 12 Jul 2016
Entity Number: 4714440
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 964 MIDDLE COUNTRY ROAD, ST JAMRE, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 964 MIDDLE COUNTRY ROAD, ST JAMRE, NY, United States, 11780

History

Start date End date Type Value
2015-02-23 2015-03-02 Address 19806 51ST AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712000198 2016-07-12 CERTIFICATE OF DISSOLUTION 2016-07-12
150302000778 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02
150223010153 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800747 Trademark 1998-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-24
Termination Date 2003-10-09
Trial End Date 1998-12-23
Section 1114
Status Terminated

Parties

Name KUSHA INC
Role Plaintiff
Name TOP STAR
Role Defendant
0100096 Trademark 2001-02-09 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-09
Termination Date 2006-06-05
Date Issue Joined 2001-03-14
Pretrial Conference Date 2001-07-02
Section 2201
Status Terminated

Parties

Name REX, INC.
Role Plaintiff
Name KUSHA INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State