Search icon

ELECTROLUX USA, INC.

Company Details

Name: ELECTROLUX USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2015 (10 years ago)
Date of dissolution: 20 Jun 2018
Entity Number: 4770774
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-71732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180620000410 2018-06-20 CERTIFICATE OF TERMINATION 2018-06-20
150608000305 2015-06-08 APPLICATION OF AUTHORITY 2015-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600457 Property Damage - Product Liabilty 2016-06-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 377000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-07
Termination Date 2017-09-20
Date Issue Joined 2016-06-08
Pretrial Conference Date 2016-08-31
Section 1332
Sub Section PL
Status Terminated

Parties

Name ELECTROLUX USA, INC.
Role Defendant
Name NATIONWIDE PROPERTY & CASUALTY
Role Plaintiff
1508303 Real Property Product Liability 2015-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-10-21
Termination Date 2017-03-01
Date Issue Joined 2016-02-16
Pretrial Conference Date 2016-07-22
Section 1332
Sub Section LP
Status Terminated

Parties

Name THE AUTOMOBILE INSURANCE OF HA
Role Plaintiff
Name ELECTROLUX USA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State