Search icon

TIJ MATERIALS CORP.

Company Details

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

DOS Process Agent

Name Role Address
KATZ ROBINSON BROG & SEYMOUR DOS Process Agent PC, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802722 Contract Product Liability 1988-09-01 settled
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 1988-09-01
Termination Date 1990-12-06
Section 1332

Parties

Name TIJ MATERIALS CORP.
Role Plaintiff
Name SEIBULITE INTERNATIONAL INC
Role Defendant
9102281 Other Contract Actions 1991-06-21 voluntarily
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