Search icon

ELIZABETH TURNER, INC.

Company Details

Name: ELIZABETH TURNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 994793
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 4 STAMFORD FORUM, STAMFORD, CT, United States, 06901
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM M. WATERMAN Chief Executive Officer 4 STAMFORD FORUM, STAMFORD, CT, United States, 06901

Filings

Filing Number Date Filed Type Effective Date
DP-1215408 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930121002330 1993-01-21 BIENNIAL STATEMENT 1992-05-01
B223068-4 1985-05-06 APPLICATION OF AUTHORITY 1985-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406373 Other Personal Property Damage 1994-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-06
Termination Date 1996-11-29
Date Issue Joined 1994-10-28
Pretrial Conference Date 1995-05-17
Section 1333

Parties

Name ELIZABETH TURNER, INC.
Role Plaintiff
Name TUG LUCKY D,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State