Name: | HUNTER DOUGLAS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Oct 1985 (40 years ago) |
Business ID: | 525405 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2 PARK WAYUPPER SADDLE RIVER, NJ 7458 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARVIN HOPKINS | President | 2 PARKWAY, UPPER SADDLER RIVER, NJ 7458 |
GERARD FUCHS | President | No data |
Name | Role | Address |
---|---|---|
GEORFFREY PARNASS | Secretary | 2 PARKWAY, UPPER SADDLE RIVER, NJ 7458 |
THOMAS HILL | Secretary | No data |
Name | Role |
---|---|
GERARD FUCHS | Director |
Name | Role | Address |
---|---|---|
AJIT MEHRA | Treasurer | 2 PARK WAY, UPPER SADDLE RIVER, NJ 7458 |
Name | Role | Address |
---|---|---|
AJIT MEHRA | Vice President | 2 PARK WAY, UPPER SADDLE RIVER, NJ 7458 |
Name | Role | Address |
---|---|---|
AJIT MEHRA | Incorporator | 2 PARK WAY, UPPER SADDLE RIVER, NJ 7458 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 1999-05-12 | Withdrawal |
Annual Report | Filed | 1999-05-04 | Annual Report |
Annual Report | Filed | 1998-04-22 | Annual Report |
Annual Report | Filed | 1997-02-18 | Annual Report |
Annual Report | Filed | 1996-04-26 | Annual Report |
Annual Report | Filed | 1995-06-13 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Amendment Form | Filed | 1994-07-06 | Amendment |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600258 | Civil Rights Employment | 1996-08-19 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SMALL |
Role | Plaintiff |
Name | HUNTER DOUGLAS INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 297 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1998-07-09 |
Termination Date | 1999-07-30 |
Section | 1332 |
Parties
Name | HUNTER DOUGLAS INC. |
Role | Plaintiff |
Name | ACE BLINDS, INC. |
Role | Defendant |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State