Search icon

SLADE GORTON & CO., INC.

Company Details

Name: SLADE GORTON & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123664
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-04-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-107813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421000262 2017-04-21 APPLICATION OF AUTHORITY 2017-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702507 Other Contract Actions 1987-07-21 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 31
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1987-07-21
Termination Date 1990-12-06
Pretrial Conference Date 1988-11-21
Section 1332

Parties

Name SLADE GORTON & CO., INC.
Role Plaintiff
Name NOVA SCOTIA FOOD PRODUCTS
Role Defendant
1003979 Other Contract Actions 2010-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-31
Termination Date 2010-10-26
Section 2813
Sub Section 28
Status Terminated

Parties

Name US STANDARD ENTERPRISES,
Role Defendant
Name SLADE GORTON & CO., INC.
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State