Search icon

NYD PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1987-09-15
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BUIVIDAS, PAUL
Party Role:
Plaintiff
Party Name:
NYD PROPERTIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NYD PROPERTIES, INC.
Party Role:
Plaintiff
Party Name:
CORCORAN, JAMES D.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State