Search icon

ACTORS HERITAGE, INC.

Company Details

Name: ACTORS HERITAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1981 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 695993
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 104 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEBAN MARCUS & STIEFEL DOS Process Agent 104 EAST 40TH ST, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1364153 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A761064-6 1981-04-29 CERTIFICATE OF INCORPORATION 1981-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8908322 Other Contract Actions 1989-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-15
Termination Date 1990-12-13

Parties

Name ACTORS HERITAGE, INC.
Role Plaintiff
Name AVALON DESIGN GROUP INC
Role Defendant
8508962 Copyright 1985-11-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1985-11-14
Termination Date 1989-01-23

Parties

Name BATES
Role Plaintiff
Name ACTORS HERITAGE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State