Search icon

ALLISON-TRACY INC.

Company Details

Name: ALLISON-TRACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 943083
ZIP code: 10018
County: New York
Place of Formation: New York
Address: MARK DEGEORGE, 1384 BROADWAY, 8TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DEGEORGE Chief Executive Officer 1384 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARK DEGEORGE, 1384 BROADWAY, 8TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1984-09-13 1996-09-23 Address SKALA, 450 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637487 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960923002149 1996-09-23 BIENNIAL STATEMENT 1996-09-01
B141444-2 1984-09-13 CERTIFICATE OF INCORPORATION 1984-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9409311 Copyright 1994-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-29
Termination Date 1997-03-17
Date Issue Joined 1996-03-17
Pretrial Conference Date 1996-05-13
Section 0101

Parties

Name MM FAB, INC.
Role Plaintiff
Name ALLISON-TRACY INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State