-
Home Page
›
-
Counties
›
-
Nassau
›
-
11566
›
-
TOTAL VENTURE CORP.
Company Details
Name: |
TOTAL VENTURE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jan 1991 (34 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1499961 |
ZIP code: |
11566
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
67 MERRICK AVENUE SUITE 44, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
67 MERRICK AVENUE SUITE 44, MERRICK, NY, United States, 11566
|
History
Start date |
End date |
Type |
Value |
1991-01-07
|
1996-02-05
|
Address
|
3280 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1402396
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
960205000190
|
1996-02-05
|
CERTIFICATE OF CHANGE
|
1996-02-05
|
951120000702
|
1995-11-20
|
ANNULMENT OF DISSOLUTION
|
1995-11-20
|
DP-1150231
|
1994-09-28
|
DISSOLUTION BY PROCLAMATION
|
1994-09-28
|
910107000375
|
1991-01-07
|
CERTIFICATE OF INCORPORATION
|
1991-01-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0505423
|
Bankruptcy Appeals Rule 28 USC 158
|
2005-11-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2005-11-17
|
Termination Date |
2006-01-26
|
Section |
1334
|
Status |
Terminated
|
Parties
Name |
TOTAL VENTURE CORP.
|
Role |
Plaintiff
|
|
Name |
UNITED STATES TRUSTEE
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State