-
Home Page
›
-
Counties
›
-
New York
›
-
08540
›
-
NASSAU EQUITIES
Company Details
Name: |
NASSAU EQUITIES |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Aug 1988 (37 years ago)
|
Date of dissolution: |
19 Jul 1995 |
Entity Number: |
1286000 |
ZIP code: |
08540
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
INVESTORS EQUITY CORPORATION |
Fictitious Name: |
NASSAU EQUITIES |
Address: |
STONE HOUSE AT CARNEGIE CTR, PRINCETON, NJ, United States, 08540 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
STONE HOUSE AT CARNEGIE CTR, PRINCETON, NJ, United States, 08540
|
History
Start date |
End date |
Type |
Value |
1988-08-19
|
1995-07-19
|
Address
|
300 CENTRAL PARK WEST, STE 9-H, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
950719000333
|
1995-07-19
|
SURRENDER OF AUTHORITY
|
1995-07-19
|
B676092-5
|
1988-08-19
|
APPLICATION OF AUTHORITY
|
1988-08-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0301420
|
Bankruptcy Appeals Rule 28 USC 158
|
2003-03-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-03-01
|
Termination Date |
2003-12-31
|
Section |
0158
|
Status |
Terminated
|
Parties
Name |
NASSAU EQUITIES
|
Role |
Plaintiff
|
|
Name |
150 NASSAU STREET,
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State