Search icon

PRO-MED REALTY CORP.

Company Details

Name: PRO-MED REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1983 (42 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 846162
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 307-309 GRAND ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO-MED REALTY CORP. DOS Process Agent 307-309 GRAND ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1142248 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A986499-3 1983-06-03 CERTIFICATE OF INCORPORATION 1983-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101906 Bankruptcy Appeals Rule 28 USC 158 1991-05-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1991-05-28
Termination Date 1991-09-12
Section 1334

Parties

Name PRO-MED REALTY CORP.
Role Plaintiff
Name -8
Role Defendant
9101040 Other Statutory Actions 1991-03-22 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-22
Termination Date 1991-04-01
Date Issue Joined 1991-03-28
Pretrial Conference Date 1991-03-26
Section 0101

Parties

Name PRO-MED REALTY CORP.
Role Plaintiff
Name SCHMUTTER
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State