-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11706
›
-
EWALD FLOORING CORP.
Company Details
Name: |
EWALD FLOORING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jun 1986 (39 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
1091675 |
ZIP code: |
11706
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
30 WENMAN AVE., BAY SHORE, NY, United States, 11706 |
Principal Address: |
30 WENMAN AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
EWALD FLOORING CORP.
|
DOS Process Agent
|
30 WENMAN AVE., BAY SHORE, NY, United States, 11706
|
Chief Executive Officer
Name |
Role |
Address |
JOHN EWALD
|
Chief Executive Officer
|
30 WENMAN AVENUE, BAY SHORE, NY, United States, 11706
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2101299
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
020628002170
|
2002-06-28
|
BIENNIAL STATEMENT
|
2002-06-01
|
000531002400
|
2000-05-31
|
BIENNIAL STATEMENT
|
2000-06-01
|
B371665-4
|
1986-06-18
|
CERTIFICATE OF INCORPORATION
|
1986-06-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9503041
|
Other Labor Litigation
|
1995-04-28
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-04-28
|
Termination Date |
1996-11-13
|
Section |
1132
|
Parties
Name |
DEVINE
|
Role |
Plaintiff
|
|
Name |
EWALD FLOORING CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State