-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
KITCHENAID, INC.
Company Details
Name: |
KITCHENAID, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Dec 1981 (43 years ago)
|
Date of dissolution: |
29 Jun 1990 |
Entity Number: |
740728 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C158104-2
|
1990-06-29
|
CERTIFICATE OF TERMINATION
|
1990-06-29
|
B221100-2
|
1985-05-01
|
CERTIFICATE OF AMENDMENT
|
1985-05-01
|
A828979-6
|
1981-12-31
|
APPLICATION OF AUTHORITY
|
1981-12-31
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2015-10-20
|
2015-10-30
|
Defective Goods
|
Yes
|
0.00
|
Resolved and Consumer Satisfied
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8603180
|
Other Contract Actions
|
1986-09-23
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1986-09-23
|
Termination Date |
1988-03-18
|
Date Issue Joined |
1987-01-27
|
Parties
Name |
LECK IND LTD
|
Role |
Plaintiff
|
|
Name |
KITCHENAID, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State