Name: | KURT ORBAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1947 (78 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 79160 |
County: | New York |
Place of Formation: | New York |
Address: | & HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GRAUBARD MOSKOVITZ MCGOLDRICK DANNETT | DOS Process Agent | & HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-07 | 1971-06-18 | Address | BROOKS, 40 WALL ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-07-06 | 1966-03-07 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1957-05-17 | 1965-07-06 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1956-09-20 | 1968-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1954-11-23 | 1957-05-17 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1953-03-25 | 1956-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1953-01-23 | 1954-11-23 | Address | 205 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1948-10-15 | 1953-01-23 | Address | 21 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1947-01-29 | 1953-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-01-29 | 1948-10-15 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180328064 | 2018-03-28 | ASSUMED NAME CORP INITIAL FILING | 2018-03-28 |
DP-669580 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A828947-3 | 1981-12-31 | CERTIFICATE OF MERGER | 1981-12-31 |
A617269-4 | 1979-10-29 | CERTIFICATE OF MERGER | 1979-10-29 |
A307634-3 | 1976-04-13 | CERTIFICATE OF AMENDMENT | 1976-04-13 |
915542-9 | 1971-06-18 | CERTIFICATE OF AMENDMENT | 1971-06-18 |
662373-3 | 1968-01-24 | CERTIFICATE OF AMENDMENT | 1968-01-24 |
636058-3 | 1967-08-30 | CERTIFICATE OF AMENDMENT | 1967-08-30 |
546679-2 | 1966-03-07 | CERTIFICATE OF AMENDMENT | 1966-03-07 |
506617-2 | 1965-07-06 | CERTIFICATE OF AMENDMENT | 1965-07-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000910 | Environmental Matters | 1992-04-01 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | KURT ORBAN COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 592 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-08-30 |
Termination Date | 1991-10-29 |
Pretrial Conference Date | 1991-02-21 |
Section | 9606 |
Parties
Name | KURT ORBAN COMPANY, INC. |
Role | Defendant |
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State