Search icon

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