Search icon

PRIME COMPUTER, INC.

Company Details

Name: PRIME COMPUTER, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Dec 1978 (46 years ago)
Date of dissolution: 15 Dec 1978
Entity Number: 527221
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20200319062 2020-03-19 ASSUMED NAME CORP INITIAL FILING 2020-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9202226 Personal Injury - Product Liability 1992-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-05-12
Termination Date 1992-06-02
Section 1332

Parties

Name MERCANTINI,
Role Plaintiff
Name PRIME COMPUTER, INC.
Role Defendant
9202226 Personal Injury - Product Liability 1995-04-03 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-04-03
Termination Date 1998-06-01
Section 1332

Parties

Name MERCANTINI,
Role Plaintiff
Name PRIME COMPUTER, INC.
Role Defendant
8904683 Civil (Rico) 1989-07-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-10
Termination Date 1989-12-30
Section 1691

Parties

Name SYNCSORRT INCO
Role Plaintiff
Name PRIME COMPUTER, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State