Search icon

SHONAC CORPORATION

Company Details

Name: SHONAC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1982 (43 years ago)
Date of dissolution: 21 Jan 2000
Entity Number: 744118
ZIP code: 43207
County: Orange
Place of Formation: Ohio
Address: 1675 WATKINS ROAD, COLUMBUS, OH, United States, 43207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1675 WATKINS ROAD, COLUMBUS, OH, United States, 43207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN I. NACHT Chief Executive Officer 1675 WATKINS ROAD, COLUMBUS, OH, United States, 43207

History

Start date End date Type Value
1999-12-14 2000-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-01-25 2000-01-21 Address 1675 WATKINS ROAD, COLUMBUS, OH, 43207, USA (Type of address: Service of Process)
1989-02-22 1994-01-25 Address 1675 WATKINS RD, COLUMBUS, OH, 43207, USA (Type of address: Service of Process)
1982-01-05 1999-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-01-05 1989-02-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000121000392 2000-01-21 SURRENDER OF AUTHORITY 2000-01-21
991214000589 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
980206002268 1998-02-06 BIENNIAL STATEMENT 1998-01-01
940125002530 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930416002423 1993-04-16 BIENNIAL STATEMENT 1993-01-01
B744491-4 1989-02-22 CERTIFICATE OF MERGER 1989-02-22
A829869-5 1982-01-05 APPLICATION OF AUTHORITY 1982-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400265 Assault, Libel, and Slander 1994-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-11
Termination Date 1996-04-01
Pretrial Conference Date 1994-09-26
Section 1332

Parties

Name WITHERSPOON
Role Plaintiff
Name SHONAC CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State