Search icon

XYZ CORPORATION

Company Details

Name: XYZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1719034
ZIP code: 17715
County: Suffolk
Place of Formation: New York
Address: 399 SOUTH STRET, FARMINGDALE, NY, United States, 17715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 SOUTH STRET, FARMINGDALE, NY, United States, 17715

History

Start date End date Type Value
2024-02-13 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-15 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1352908 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930415000464 1993-04-15 CERTIFICATE OF INCORPORATION 1993-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709081 False Claims Act 2017-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-11-20
Termination Date 2021-02-25
Section 3730
Status Terminated

Parties

Name JOHN DOE,
Role Plaintiff
Name XYZ CORPORATION
Role Defendant
1510044 Fair Labor Standards Act 2015-12-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-24
Termination Date 2016-03-07
Section 0216
Sub Section (B
Status Terminated

Parties

Name SUN
Role Plaintiff
Name XYZ CORPORATION
Role Defendant
9200776 Other Personal Injury 1992-01-31 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-31
Termination Date 1992-09-30
Date Issue Joined 1992-02-05
Section 1441

Parties

Name XYZ CORPORATION
Role Defendant
Name HARMON,
Role Plaintiff
9102472 Other Personal Injury 1991-07-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-09
Termination Date 1992-02-27
Section 1441

Parties

Name VIDOVIC
Role Plaintiff
Name XYZ CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State