Search icon

EASTERN OF NEW JERSEY, INC.

Company Details

Name: EASTERN OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1992 (33 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1625528
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 2 GANNETT DRIVE SUITE 410, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH DI MAURO Agent 2 GANNETT DRIVE SUITE 410, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GANNETT DRIVE SUITE 410, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1992-04-01 2003-11-26 Address 711 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974029 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
031126000493 2003-11-26 CERTIFICATE OF CHANGE 2003-11-26
030929000454 2003-09-29 ANNULMENT OF DISSOLUTION 2003-09-29
DP-1576886 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
920401000532 1992-04-01 CERTIFICATE OF INCORPORATION 1992-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509139 Other Contract Actions 2005-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-27
Termination Date 2007-06-26
Date Issue Joined 2006-03-27
Pretrial Conference Date 2005-12-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name ADDAX BV GENEVA BRANCH
Role Plaintiff
Name EASTERN OF NEW JERSEY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State