Search icon

22ND STREET SPRINGFIELD CORP.

Company Details

Name: 22ND STREET SPRINGFIELD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1988 (37 years ago)
Date of dissolution: 10 Jul 2008
Entity Number: 1273507
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 135 EAST 22ND STREET, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-649-6535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
22ND STREET SPRINGFIELD CORP. DOS Process Agent 135 EAST 22ND STREET, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1016702-DCA Inactive Business 2006-10-02 2008-09-30

Filings

Filing Number Date Filed Type Effective Date
080710000352 2008-07-10 CERTIFICATE OF DISSOLUTION 2008-07-10
050111000673 2005-01-11 ANNULMENT OF DISSOLUTION 2005-01-11
DP-1580374 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
B657415-4 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
468686 RENEWAL INVOICED 2006-10-03 910 Cabaret Renewal Fee
468687 RENEWAL INVOICED 2005-01-12 910 Cabaret Renewal Fee
468688 RENEWAL INVOICED 2002-09-30 910 Cabaret Renewal Fee
725118 LICENSE INVOICED 1999-08-13 685 Cabaret License Fee for the primary room/floor

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800692 Insurance 2008-02-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-20
Termination Date 2008-08-08
Date Issue Joined 2008-02-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name 22ND STREET SPRINGFIELD CORP.
Role Plaintiff
Name UNITED STATES LIABILITY INSURA
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State