Search icon

MEDINA DOOR, INC.

Company Details

Name: MEDINA DOOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1983 (42 years ago)
Date of dissolution: 10 Jun 1991
Entity Number: 815656
ZIP code: 49548
County: Suffolk
Place of Formation: Ohio
Address: 4200 ROGER B CHAFFEE BLVD, GRAND RAPIDS, MI, United States, 49548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4200 ROGER B CHAFFEE BLVD, GRAND RAPIDS, MI, United States, 49548

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1983-01-13 1991-06-10 Address INC., 2175 UNION BLVD., BAY SHORE, NY, USA (Type of address: Registered Agent)
1983-01-13 1991-06-10 Address 2175 UNION BLVD., P.OL. BOX 250M, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910610000394 1991-06-10 SURRENDER OF AUTHORITY 1991-06-10
A940475-7 1983-01-13 APPLICATION OF AUTHORITY 1983-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000551 Bankruptcy Appeals Rule 28 USC 158 1990-02-14 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-02-14
Termination Date 1990-10-30

Parties

Name MEDINA DOOR, INC.
Role Plaintiff
Name FLUSH DOOR DISTRIBUTING,INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State