Search icon

ALLIED OLD ENGLISH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED OLD ENGLISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1951 (74 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 67292
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 50 E. 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING C. NACHBAR DOS Process Agent 50 E. 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1951-06-28 1962-07-05 Address 165 B'WAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-643437 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z025322-2 1980-12-29 ASSUMED NAME CORP INITIAL FILING 1980-12-29
333602 1962-07-05 CERTIFICATE OF AMENDMENT 1962-07-05
8036-96 1951-06-28 CERTIFICATE OF INCORPORATION 1951-06-28

Court Cases

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH & WELFARE FUND OF THE U
Party Role:
Plaintiff
Party Name:
ALLIED OLD ENGLISH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ALLIED OLD ENGLISH, INC.
Party Role:
Plaintiff
Party Name:
EXOTIC SAUCE PACKAG,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-03
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
KRAFT GENERAL FOODS
Party Role:
Plaintiff
Party Name:
ALLIED OLD ENGLISH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State