Search icon

POROX INTERNATIONAL CO., INC.

Company Details

Name: POROX INTERNATIONAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1984 (41 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 936208
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1259 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNNY SUN Chief Executive Officer 1259 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1259 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-07-17 2010-08-20 Address 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Chief Executive Officer)
1998-07-17 2010-08-20 Address 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Principal Executive Office)
1995-04-04 1998-07-17 Address 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Chief Executive Officer)
1995-04-04 1998-07-17 Address 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Principal Executive Office)
1995-04-04 2010-08-20 Address 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Service of Process)
1984-08-10 1995-04-04 Address 2 MOTT ST., ROOM 604, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630000035 2020-06-30 CERTIFICATE OF DISSOLUTION 2020-06-30
160801006795 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140826006270 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120822002503 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100820002847 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818002804 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060810002404 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040923002072 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020724002394 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000807002114 2000-08-07 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-15 No data 1259 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 1259 BROADWAY, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401229 Copyright 2004-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-13
Termination Date 2004-12-23
Date Issue Joined 2004-06-07
Section 0101
Status Terminated

Parties

Name BAUMANN
Role Plaintiff
Name POROX INTERNATIONAL CO., INC.
Role Defendant
0703256 Trademark 2007-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-23
Termination Date 2008-02-14
Date Issue Joined 2007-07-02
Section 1051
Status Terminated

Parties

Name POROX INTERNATIONAL CO., INC.
Role Plaintiff
Name HEYS USA INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State