Search icon

KURT ORBAN COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
% GRAUBARD MOSKOVITZ MCGOLDRICK DANNETT DOS Process Agent & HOROWITZ, 345 PARK AVE., NEW YORK, NY, United States

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000910 Environmental Matters 1992-04-01 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-01
Termination Date 1992-08-18
Pretrial Conference Date 1991-02-21
Section 1365

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name KURT ORBAN COMPANY, INC.
Role Defendant
9000910 Environmental Matters 1990-08-30 settled
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