Name: | GOTHIC PRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1985 (40 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 969421 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 137 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Address: | C/O MICHAEL HAFIZ, 137 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MICHAEL HAFIZ | Chief Executive Officer | 137 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MICHAEL HAFIZ, 137 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-28 | 1993-04-09 | Address | SCHLESINGER;%A.A. KATZ, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460579 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
930409003100 | 1993-04-09 | BIENNIAL STATEMENT | 1993-01-01 |
B186597-5 | 1985-01-28 | APPLICATION OF AUTHORITY | 1985-01-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504257 | Insurance | 2015-07-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOTHIC PRESS, INC. |
Role | Plaintiff |
Name | SENTINEL INSURANCE COMPANY LIM |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-12 |
Termination Date | 2015-07-14 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | GOTHIC PRESS, INC. |
Role | Plaintiff |
Name | SENTINEL INSURANCE COMPANY LIM |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State