Company Details
Name: |
TICOR |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
21 Jul 1978 (47 years ago)
|
Date of dissolution: |
21 Jul 1978 |
Entity Number: |
501708 |
County: |
Blank |
Place of Formation: |
California |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20200406026
|
2020-04-06
|
ASSUMED NAME LLC AMENDMENT
|
2020-04-06
|
20150112092
|
2015-01-12
|
ASSUMED NAME LLC INITIAL FILING
|
2015-01-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8907028
|
Other Contract Actions
|
1989-10-20
|
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 |
1989-10-20
|
Termination Date |
1993-12-13
|
Date Issue Joined |
1990-01-23
|
Section |
2201
|
Parties
Name |
GREAT AMERICAN INSUR
|
Role |
Plaintiff
|
|
Name |
TICOR
|
Role |
Defendant
|
|
|
8607781
|
Other Contract Actions
|
1986-10-09
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1986-10-09
|
Termination Date |
1987-09-24
|
Section |
1332
|
Parties
Name |
TICOR
|
Role |
Plaintiff
|
|
Name |
MORLIN IND INC
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State