Name: | CORESLAB STRUCTURES (CONN) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Branch of: | CORESLAB STRUCTURES (CONN) INC., Connecticut (Company Number 0571201) |
Entity Number: | 4797751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-72354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150731000012 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700405 | Other Contract Actions | 2007-01-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.J. MCNULTY & CO., INC. |
Role | Plaintiff |
Name | CORESLAB STRUCTURES (CONN) INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
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 | 2017-05-31 |
Termination Date | 2018-06-22 |
Date Issue Joined | 2017-09-06 |
Pretrial Conference Date | 2017-09-07 |
Section | 1332 |
Status | Terminated |
Parties
Name | CORESLAB STRUCTURES (CONN) INC. |
Role | Plaintiff |
Name | T. B. PENICK & SONS, IN, |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State