Search icon

ALCON, INC.

Company Details

Name: ALCON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 823751
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: CONNORS, P.C., 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH RANSCHT POLLOCK MANOS DOS Process Agent CONNORS, P.C., 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-595942 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A953037-8 1983-02-22 CERTIFICATE OF INCORPORATION 1983-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000172 Stockholder's Suits 2010-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-11
Termination Date 2010-01-15
Section 1391
Status Terminated

Parties

Name MASSACHUSETTS BRICKLAYE,
Role Plaintiff
Name ALCON, INC.
Role Defendant
1000233 Stockholder's Suits 2010-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-12
Termination Date 2010-01-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name CITY OF WESTLAND POLICE & FIRE
Role Plaintiff
Name ALCON, INC.
Role Defendant
1004770 Stockholder's Suits 2010-06-18 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-18
Termination Date 2010-06-25
Section 1332
Sub Section FD
Status Terminated

Parties

Name IUOE LOCAL 825 PENSION FUND
Role Plaintiff
Name ALCON, INC.
Role Defendant
1000235 Stockholder's Suits 2010-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-12
Termination Date 2010-01-15
Section 1332
Sub Section FD
Status Terminated

Parties

Name FREEDMAN,
Role Plaintiff
Name ALCON, INC.
Role Defendant
9301944 Personal Injury - Product Liability 1993-04-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-04-30
Termination Date 1993-10-28
Date Issue Joined 1993-06-01
Section 1441

Parties

Name NG
Role Plaintiff
Name ALCON, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State