Search icon

SWITCH LTD.

Company Details

Name: SWITCH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1983 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 878318
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: % IRVING WEINTRAUB, 313 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWITCH LTD. DOS Process Agent % IRVING WEINTRAUB, 313 W. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
DP-934371 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B040309-4 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009159 Other Contract Actions 2020-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2231000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-02
Termination Date 2021-03-31
Pretrial Conference Date 2021-03-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name MORGAN STANLEY CAPITAL GROUP I
Role Plaintiff
Name SWITCH LTD.
Role Defendant
2101539 Patent 2021-02-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-02-19
Termination Date 2021-07-30
Date Issue Joined 2021-07-19
Section 0001
Status Terminated

Parties

Name SWITCH LTD.
Role Plaintiff
Name LUNAVI, INC. ,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State