Name: | TEN HOEVE BROS., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1992 (33 years ago) |
Date of dissolution: | 02 Nov 2001 |
Entity Number: | 1654425 |
ZIP code: | 07072 |
County: | Onondaga |
Place of Formation: | New Jersey |
Address: | 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
MR PETER FRANK | DOS Process Agent | 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
MR PETER FRANK | Chief Executive Officer | 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 1996-09-19 | Address | 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-09-19 | Address | 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1996-09-19 | Address | 610 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Service of Process) |
1992-07-27 | 1993-08-18 | Address | 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, 2602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011102000709 | 2001-11-02 | CERTIFICATE OF TERMINATION | 2001-11-02 |
011102000646 | 2001-11-02 | CERTIFICATE OF CORRECTION | 2001-11-02 |
001114000153 | 2000-11-14 | CERTIFICATE OF AMENDMENT | 2000-11-14 |
000705002412 | 2000-07-05 | BIENNIAL STATEMENT | 2000-07-01 |
980701002209 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
960919002395 | 1996-09-19 | BIENNIAL STATEMENT | 1996-07-01 |
930818002606 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
920727000312 | 1992-07-27 | APPLICATION OF AUTHORITY | 1992-07-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9303148 | Other Contract Actions | 1993-07-15 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TEN HOEVE BROS., INC. |
Role | Plaintiff |
Name | UNICO SERVICE CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 3 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-07-25 |
Termination Date | 2003-12-08 |
Date Issue Joined | 2003-09-30 |
Status | Terminated |
Parties
Name | TEN HOEVE BROS., INC. |
Role | Plaintiff |
Name | GATEWAY NATIONAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 132 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1994-08-15 |
Termination Date | 1996-08-20 |
Section | 1332 |
Parties
Name | TEN HOEVE BROS., INC. |
Role | Plaintiff |
Name | FENELY & NICOL ENVIR |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State