-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
BACK STAGE, LTD.
Company Details
Name: |
BACK STAGE, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Jun 1984 (41 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
921318 |
ZIP code: |
10801
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
348 HUGUENOT ST., NER ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
EWARD MAGNER V.P.
|
Chief Executive Officer
|
348 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
348 HUGUENOT ST., NER ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
1984-06-05
|
1993-03-02
|
Address
|
107 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1314078
|
1997-09-24
|
DISSOLUTION BY PROCLAMATION
|
1997-09-24
|
930302002627
|
1993-03-02
|
BIENNIAL STATEMENT
|
1992-06-01
|
B108790-3
|
1984-06-05
|
CERTIFICATE OF INCORPORATION
|
1984-06-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9207861
|
Copyright
|
1992-10-27
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-10-27
|
Termination Date |
1993-01-08
|
Section |
0501
|
Parties
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State