Search icon

STORY & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STORY & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 909523
ZIP code: 10028
County: New York
Place of Formation: Pennsylvania
Address: 431 EAST 85TH ST., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
TERENCE T. HERZOG DOS Process Agent 431 EAST 85TH ST., NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
DP-1227718 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B091044-6 1984-04-16 APPLICATION OF AUTHORITY 1984-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2643655 OL VIO INVOICED 2017-07-19 250 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2024-11-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Defendant
Party Name:
STORY & COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
STORY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CENTRAL INTELLIGENCE AGENCY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
STORY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
FEDERAL BUREAU INVESTIGATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State