Search icon

ILLESCAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ILLESCAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1986 (39 years ago)
Date of dissolution: 01 Nov 1989
Entity Number: 1092021
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C071215-4 1989-11-01 CERTIFICATE OF DISSOLUTION 1989-11-01
B372189-3 1986-06-19 CERTIFICATE OF INCORPORATION 1986-06-19

Court Cases

Court Case Summary

Filing Date:
2021-10-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ILLESCAS, INC.
Party Role:
Plaintiff
Party Name:
ANNUCCI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ILLESCAS, INC.
Party Role:
Plaintiff
Party Name:
ILLESCAS
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ILLESCAS, INC.
Party Role:
Plaintiff
Party Name:
EAGLE TILE & HOME CENTE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State