Search icon

THE KOBACKER COMPANY

Company Details

Name: THE KOBACKER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1984 (41 years ago)
Date of dissolution: 16 Jan 1997
Entity Number: 910596
ZIP code: 43215
County: New York
Place of Formation: Ohio
Address: 41 SOUTH HIGH STREET, SUITE 3610, COLUMBUS, OH, United States, 43215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE HUNTINGTON CENTER DOS Process Agent 41 SOUTH HIGH STREET, SUITE 3610, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
1984-04-19 1997-01-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-04-19 1997-01-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970116000671 1997-01-16 SURRENDER OF AUTHORITY 1997-01-16
B092689-4 1984-04-19 APPLICATION OF AUTHORITY 1984-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702762 Personal Injury - Product Liability 1997-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-18
Termination Date 1999-03-19
Date Issue Joined 1997-07-03
Section 1332

Parties

Name FATTERUSSO
Role Plaintiff
Name THE KOBACKER COMPANY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State