-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
NYD PROPERTIES, INC.
Company Details
Name: |
NYD PROPERTIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Dec 1963 (61 years ago)
|
Date of dissolution: |
29 Feb 1988 |
Entity Number: |
162481 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
334 FURMAN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
NYD PROPERTIES, INC.
|
DOS Process Agent
|
334 FURMAN ST, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
1964-03-09
|
1967-12-29
|
Name
|
DUNHILL INTERNATIONAL CORPORATION
|
1963-12-30
|
1964-03-09
|
Name
|
ASKPORT REALTY CORP.
|
1963-12-30
|
1968-02-28
|
Address
|
11 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C181802-2
|
1991-10-16
|
ASSUMED NAME CORP INITIAL FILING
|
1991-10-16
|
B608022-3
|
1988-02-29
|
CERTIFICATE OF DISSOLUTION
|
1988-02-29
|
B563618-4
|
1987-11-06
|
CERTIFICATE OF MERGER
|
1987-11-06
|
B563824-4
|
1987-11-06
|
CERTIFICATE OF MERGER
|
1987-11-06
|
B558332-3
|
1987-10-23
|
CERTIFICATE OF MERGER
|
1987-10-23
|
B558331-3
|
1987-10-23
|
CERTIFICATE OF MERGER
|
1987-10-23
|
668670-4
|
1968-02-28
|
CERTIFICATE OF AMENDMENT
|
1968-02-28
|
656836-3
|
1967-12-29
|
CERTIFICATE OF AMENDMENT
|
1967-12-29
|
424976
|
1964-03-09
|
CERTIFICATE OF AMENDMENT
|
1964-03-09
|
412766
|
1963-12-30
|
CERTIFICATE OF INCORPORATION
|
1963-12-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8703185
|
Personal Injury - Product Liability
|
1987-09-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff 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 |
1987-09-15
|
Termination Date |
1993-03-31
|
Section |
1332
|
Parties
Name |
BUIVIDAS, PAUL
|
Role |
Plaintiff
|
|
Name |
NYD PROPERTIES, INC.
|
Role |
Defendant
|
|
|
8700843
|
Insurance
|
1987-03-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-03-18
|
Termination Date |
1987-09-30
|
Date Issue Joined |
1987-04-22
|
Pretrial Conference Date |
1987-06-23
|
Parties
Name |
NYD PROPERTIES, INC.
|
Role |
Plaintiff
|
|
Name |
CORCORAN, JAMES D.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State