Search icon

20 STATION AVE. CORP.

Company Details

Name: 20 STATION AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1991 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1597556
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 78 COLLYER AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRILLO DOS Process Agent 78 COLLYER AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT GRILLO Chief Executive Officer 78 COLLYER AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1991-12-19 2002-01-04 Address 78TH COLLYER AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747621 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020104002210 2002-01-04 BIENNIAL STATEMENT 2001-12-01
911219000282 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Court Cases

Court Case Summary

Filing Date:
2002-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
20 STATION AVE. CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State