-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11743
›
-
DEF INC.
Company Details
Name: |
DEF INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Nov 1985 (39 years ago)
|
Date of dissolution: |
28 Mar 2001 |
Entity Number: |
1043400 |
ZIP code: |
11743
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
227 E MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
227 E MAIN ST, HUNTINGTON, NY, United States, 11743
|
Chief Executive Officer
Name |
Role |
Address |
DAVID A FELDMAN
|
Chief Executive Officer
|
21 BYLDENBURGH ST, NORTHPORT, NY, United States, 11768
|
History
Start date |
End date |
Type |
Value |
1985-11-27
|
1995-10-03
|
Address
|
40 CARROL COURT, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1520020
|
2001-03-28
|
DISSOLUTION BY PROCLAMATION
|
2001-03-28
|
951003002340
|
1995-10-03
|
BIENNIAL STATEMENT
|
1993-11-01
|
B293403-3
|
1985-11-27
|
CERTIFICATE OF INCORPORATION
|
1985-11-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9803776
|
Other Contract Actions
|
1998-05-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-05-27
|
Termination Date |
1998-07-24
|
Section |
2201
|
Parties
Name |
ABC, INC.
|
Role |
Plaintiff
|
|
Name |
DEF INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State