-
Home Page
›
-
Counties
›
-
New York
›
-
43215
›
-
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