Name: | I & P FLAMINGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1992 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1678046 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 841 B FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 841B FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 B FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
PETER RENDEL | Chief Executive Officer | 841B FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2008-10-30 | Address | 847A FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Principal Executive Office) |
2006-11-06 | 2008-10-30 | Address | 847A FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2006-11-06 | Address | 847A FATHER CAPUDANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Principal Executive Office) |
2002-10-30 | 2008-05-15 | Address | 847A FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Service of Process) |
2002-10-30 | 2006-11-06 | Address | 847A FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, 4039, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2002-10-30 | Address | 2677 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1999-01-26 | 2002-10-30 | Address | C/O PETR RENDEL, 2677 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1999-01-26 | 2002-10-30 | Address | 2677 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1999-01-26 | Address | 184 JORALEMON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141947 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081030002376 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
080515000757 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
061106002973 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
050107002861 | 2005-01-07 | BIENNIAL STATEMENT | 2004-11-01 |
021030002469 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001117002319 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
990126002000 | 1999-01-26 | BIENNIAL STATEMENT | 1998-11-01 |
921104000241 | 1992-11-04 | CERTIFICATE OF INCORPORATION | 1992-11-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9902461 | Marine Contract Actions | 1999-04-29 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | I & P FLAMINGO, INC. |
Role | Plaintiff |
Name | "M.V. ""PACIFIC BRIDGE, " |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 790 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1996-04-02 |
Termination Date | 1996-12-19 |
Section | 1332 |
Parties
Name | I & P FLAMINGO, INC. |
Role | Plaintiff |
Name | SEA-LAND SERVICE INC, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State