-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
JARET LTD.
Company Details
Name: |
JARET LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Feb 1984 (41 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
893237 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
580 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
LEE MICHAELS
|
Chief Executive Officer
|
580 FIFTH AVENUE, NEW YORK, NY, United States, 10036
|
DOS Process Agent
Name |
Role |
Address |
MILTON TUPLER
|
DOS Process Agent
|
580 FIFTH AVENUE, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1984-02-07
|
1993-03-17
|
Address
|
10 E. 40TH ST., ROOM 2710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1382888
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
930317003329
|
1993-03-17
|
BIENNIAL STATEMENT
|
1993-02-01
|
B066948-4
|
1984-02-07
|
CERTIFICATE OF INCORPORATION
|
1984-02-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100181
|
Other Personal Property Damage
|
1991-01-08
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government defendant
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-01-08
|
Termination Date |
1991-08-09
|
Section |
1346
|
Parties
Name |
JARET LTD.
|
Role |
Plaintiff
|
|
Name |
UNITED STATES OF AM.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State