-
Home Page
›
-
Counties
›
-
Nassau
›
-
11576
›
-
HALF MOON HOMES INC.
Company Details
Name: |
HALF MOON HOMES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Apr 1988 (37 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1254469 |
ZIP code: |
11576
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
19 HUNT COURT, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HALF MOON HOMES INC.
|
DOS Process Agent
|
19 HUNT COURT, ROSLYN, NY, United States, 11576
|
Chief Executive Officer
Name |
Role |
Address |
HOWARD BOGAN
|
Chief Executive Officer
|
BOX 416, OLD WESTBURY, NY, United States, 11568
|
History
Start date |
End date |
Type |
Value |
1988-04-19
|
1992-11-12
|
Address
|
11 HEMLOCK DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1431503
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
921112002450
|
1992-11-12
|
BIENNIAL STATEMENT
|
1992-04-01
|
B629640-4
|
1988-04-19
|
CERTIFICATE OF INCORPORATION
|
1988-04-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9302109
|
Foreclosure
|
1993-05-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
0
|
Filing Date |
1993-05-11
|
Termination Date |
1995-07-25
|
Date Issue Joined |
1993-12-30
|
Section |
1819
|
Parties
Name |
FDIC
|
Role |
Plaintiff
|
|
Name |
HALF MOON HOMES INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State