Name: | DRAGONE BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1960 (65 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 127780 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J DRAGONE | Chief Executive Officer | 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-70 COLL PT BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2000-09-06 | Address | 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-09-06 | Address | 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2000-09-06 | Address | 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 0039, USA (Type of address: Service of Process) |
1960-10-06 | 1995-05-18 | Address | 1 BERRY HILL LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1960-04-04 | 1960-10-06 | Address | 159-11 29TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1632680 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
000906002697 | 2000-09-06 | BIENNIAL STATEMENT | 2000-04-01 |
980514002533 | 1998-05-14 | BIENNIAL STATEMENT | 1998-04-01 |
970423000433 | 1997-04-23 | CERTIFICATE OF MERGER | 1997-04-23 |
961224000033 | 1996-12-24 | CERTIFICATE OF MERGER | 1996-12-24 |
960424002029 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
950518002121 | 1995-05-18 | BIENNIAL STATEMENT | 1993-04-01 |
B727230-2 | 1989-01-10 | ASSUMED NAME CORP INITIAL FILING | 1989-01-10 |
725731-5 | 1968-12-30 | CERTIFICATE OF MERGER | 1968-12-30 |
235444 | 1960-10-06 | CERTIFICATE OF AMENDMENT | 1960-10-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9402755 | Employee Retirement Income Security Act (ERISA) | 1994-06-08 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KING, |
Role | Plaintiff |
Name | DRAGONE BROS. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 20 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1995-07-21 |
Termination Date | 1996-09-20 |
Pretrial Conference Date | 1996-05-08 |
Section | 1132 |
Parties
Name | KING, |
Role | Plaintiff |
Name | DRAGONE BROS. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1998-10-09 |
Termination Date | 2000-01-07 |
Section | 1145 |
Parties
Name | KING, |
Role | Plaintiff |
Name | DRAGONE BROS. INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State