Search icon

THERA-KINETICS, INC.

Company Details

Name: THERA-KINETICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1994 (31 years ago)
Authority Date: 09 Feb 1994 (31 years ago)
Last Annual Report: 15 Apr 2002 (23 years ago)
Organization Number: 0326318
Principal Office: 7 CARNEGIE PLAZA, CHERRY HILL, NJ 08003
Place of Formation: NEW JERSEY

President

Name Role
Thomas Zeiser President

CEO

Name Role
Craig W Porter CEO

Secretary

Name Role
Joseph M. Roberts Secretary

Director

Name Role
Craig Porter Director
S. LAURENCE SHAIMAN Director
BERDJ KALUSTYAN Director

Vice President

Name Role
Thomas Zeiser Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
JACE SYSTEMS Inactive 2005-03-29

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-06
Annual Report 2001-06-04
Annual Report 2000-08-09
Certificate of Assumed Name 2000-03-29
Annual Report 1999-08-17
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000161 Other Contract Actions 1990-10-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 315
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-10-05
Termination Date 1992-12-02
Date Issue Joined 1990-10-05
Pretrial Conference Date 1991-02-20
Section 1441

Parties

Name PINNEL D
Role Plaintiff
Name THERA-KINETICS, INC.
Role Defendant

Sources: Kentucky Secretary of State