Search icon

U.S. LICENSING ASSOCIATES, INC.

Company Details

Name: U.S. LICENSING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1982 (43 years ago)
Date of dissolution: 20 Jan 2015
Entity Number: 745922
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 730 FIFTH AVENUE 15TH FL., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CHARLES M. DIKER DOS Process Agent 730 FIFTH AVENUE 15TH FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1982-01-14 2015-01-20 Address 123 EAST 54TH ST., SUITE 2F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120000142 2015-01-20 SURRENDER OF AUTHORITY 2015-01-20
A832475-4 1982-01-14 APPLICATION OF AUTHORITY 1982-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104517 Other Contract Actions 2011-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 115000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-01
Termination Date 2012-08-01
Date Issue Joined 2011-12-23
Pretrial Conference Date 2011-09-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name U.S. LICENSING ASSOCIATES, INC.
Role Plaintiff
Name THE ROB NELSON COMPANY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State