Search icon

BY THEA, INC.

Company Details

Name: BY THEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1154881
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 253 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
THEA RUBZIN Chief Executive Officer 253 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-01-29 1998-01-09 Address 266 EAST JERICHO TURNPIKE, HUNTINGTON_STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-01-09 Address 266 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1993-01-29 1998-01-09 Address 266 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1987-12-02 1993-01-29 Address 7 DIANE LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798448 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980109002500 1998-01-09 BIENNIAL STATEMENT 1997-12-01
940201002196 1994-02-01 BIENNIAL STATEMENT 1993-12-01
930129002469 1993-01-29 BIENNIAL STATEMENT 1992-12-01
B573406-4 1987-12-02 CERTIFICATE OF INCORPORATION 1987-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405036 Other Real Property Actions 1994-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 279
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1994-10-28
Termination Date 1997-10-20
Date Issue Joined 1994-12-21
Section 1331

Parties

Name BY THEA, INC.
Role Defendant
Name TRAVELERS IND CO
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State