Name: | ADAMAR OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1984 (41 years ago) |
Date of dissolution: | 25 Oct 1994 |
Entity Number: | 895594 |
ZIP code: | 85016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | SUITE 400, 2390 EAST CAMELBACK ROAD, PHOENIX, AZ, United States, 85016 |
Principal Address: | 2390 EAST CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 400, 2390 EAST CAMELBACK ROAD, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
PAUL E. RUBELI | Chief Executive Officer | 2390 EAST CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 1994-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-02-16 | 1994-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-02-16 | 1993-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941025000051 | 1994-10-25 | SURRENDER OF AUTHORITY | 1994-10-25 |
930407002899 | 1993-04-07 | BIENNIAL STATEMENT | 1993-02-01 |
B070255-5 | 1984-02-16 | APPLICATION OF AUTHORITY | 1984-02-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601942 | Other Personal Injury | 2006-04-19 | award of arbitrator | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TANNENBAUM |
Role | Plaintiff |
Name | ADAMAR OF NEW JERSEY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2005-12-14 |
Termination Date | 2006-04-05 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | TANNENBAUM |
Role | Plaintiff |
Name | ADAMAR OF NEW JERSEY, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State