Search icon

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