Name: | TIJ MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1981 (44 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 724281 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Address: | PC, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATZ ROBINSON BROG & SEYMOUR | DOS Process Agent | PC, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-24 | 1981-09-24 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
1981-09-24 | 1981-09-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1149881 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
A800234-7 | 1981-09-24 | CERTIFICATE OF INCORPORATION | 1981-09-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8802722 | Contract Product Liability | 1988-09-01 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | TIJ MATERIALS CORP. |
Role | Plaintiff |
Name | SEIBULITE INTERNATIONAL INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-06-21 |
Termination Date | 1992-08-10 |
Section | 1332 |
Parties
Name | SWARCO INDUSTRIES |
Role | Plaintiff |
Name | TIJ MATERIALS CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State