Search icon

JOHN SCHER PRESENTS, INC.

Company Details

Name: JOHN SCHER PRESENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1979 (46 years ago)
Date of dissolution: 03 Jan 1990
Entity Number: 575224
ZIP code: 07724
County: New York
Place of Formation: New York
Address: 615 HOPE ROAD, CN ONE, ATT: JEROLD L ZARO ESQ, EATONTOWN, NJ, United States, 07724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%ANSELL ZARO & BENNETT DOS Process Agent 615 HOPE ROAD, CN ONE, ATT: JEROLD L ZARO ESQ, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
1988-10-26 1990-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-08-22 1988-10-26 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-08-22 1988-10-26 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-08-14 1980-08-22 Address & GLAZER, 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200211093 2020-02-11 ASSUMED NAME LLC INITIAL FILING 2020-02-11
C092684-6 1990-01-03 CERTIFICATE OF MERGER 1990-01-03
B699836-2 1988-10-26 CERTIFICATE OF AMENDMENT 1988-10-26
A693033-3 1980-08-22 CERTIFICATE OF AMENDMENT 1980-08-22
A598351-4 1979-08-14 CERTIFICATE OF INCORPORATION 1979-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700724 Asbestos Personal Injury - Prod.liab. 1987-06-17 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-06-17
Termination Date 1991-07-29
Date Issue Joined 1987-08-13
Section 1332

Parties

Name JOHN SCHER PRESENTS, INC.
Role Plaintiff
Name THE ROCHESTER PHILHARMONIC
Role Defendant
Name COSTELLO
Role Plaintiff
Name OWENS-ILLINOIS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State