Search icon

SHELL ROAD CORP.

Company Details

Name: SHELL ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1111372
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 85-0 ELMWOOD PARK DR., STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELL ROAD CORP. DOS Process Agent 85-0 ELMWOOD PARK DR., STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-872062 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B400541-4 1986-09-12 CERTIFICATE OF INCORPORATION 1986-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002896 Foreclosure 1991-05-21 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-05-21
Termination Date 1991-12-27
Section 1441

Parties

Name TRUMP VILLAGE
Role Plaintiff
Name SHELL ROAD CORP.
Role Defendant
9002896 Foreclosure 1990-08-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-08-16
Termination Date 1991-05-10
Date Issue Joined 1990-12-06
Section 1441

Parties

Name TRUMP VILLAGE COSNTURCTION
Role Plaintiff
Name SHELL ROAD CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State