Search icon

WC DRYWALL CORP.

Company Details

Name: WC DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1414056
ZIP code: 11530
County: Richmond
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON & SIRIS, ESQS. DOS Process Agent 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1574393 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
C096192-4 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604919 Employee Retirement Income Security Act (ERISA) 1996-06-27 statistical closing
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-27
Termination Date 1999-06-17
Date Issue Joined 1996-08-19
Section 1132

Parties

Name BANES,
Role Plaintiff
Name WC DRYWALL CORP.
Role Defendant
9604919 Employee Retirement Income Security Act (ERISA) 1999-07-09 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-09
Termination Date 1999-07-09
Section 1132

Parties

Name BANES,
Role Plaintiff
Name WC DRYWALL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State