Company Details
Name: |
VARITY CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
31 Jul 1991 (34 years ago)
|
Business ID: |
581831 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
672 DELAWARE AVEBUFFALO, NY 14209 |
Director
Name |
Role |
VINCENT D LAURENZO
|
Director
|
President
Name |
Role |
VINCENT D LAURENZO
|
President
|
Secretary
Name |
Role |
KENNETH L WALKER
|
Secretary
|
Vice President
Name |
Role |
KENNETH L WALKER
|
Vice President
|
FRED J CHAPMAN
|
Vice President
|
Treasurer
Name |
Role |
FRED J CHAPMAN
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2010-07-26
|
Agent Resignation
|
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-08-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-07-31
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300056
|
Other Contract Actions
|
1993-04-19
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
46
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
1993-04-19
|
Termination Date |
1994-03-31
|
Date Issue Joined |
1993-04-19
|
Section |
1332
|
Parties
Name |
BROWN
|
Role |
Plaintiff
|
|
Name |
VARITY CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State