Search icon

NEGINAH ORCHESTRAS, INC.

Company Details

Name: NEGINAH ORCHESTRAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1988 (36 years ago)
Entity Number: 1306712
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5319 C 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON LANG Chief Executive Officer 5319 C 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5319 C 16TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1996-12-02 2010-12-07 Address 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-12-02 2010-12-07 Address 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-12-02 2010-12-07 Address 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-11-29 1996-12-02 Address 4916 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-01-26 1996-12-02 Address 4916 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-01-26 1996-12-02 Address 4916 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1988-11-16 1993-11-29 Address 4916 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006490 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121105006230 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101207002634 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081113002283 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061114002845 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041214002838 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021119002952 2002-11-19 BIENNIAL STATEMENT 2002-11-01
981221002241 1998-12-21 BIENNIAL STATEMENT 1998-11-01
961202002307 1996-12-02 BIENNIAL STATEMENT 1996-11-01
931129002088 1993-11-29 BIENNIAL STATEMENT 1993-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801824 Employee Retirement Income Security Act (ERISA) 2008-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-22
Termination Date 2009-04-27
Section 1132
Status Terminated

Parties

Name AMERICAN FEDERATION OF ,
Role Plaintiff
Name NEGINAH ORCHESTRAS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State