-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
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