Search icon

GAZETTEN CONTRACTING, INC.

Company Details

Name: GAZETTEN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1746677
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
WILLIAM A CLYNE Chief Executive Officer 49 WEST 37TH ST 9TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-08-14 2008-10-01 Address 228 EAST 45TH STREET, 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-20 2003-08-14 Address 58 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-08-14 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-11 2003-08-14 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-10-11 2000-01-20 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-10-11 2000-01-20 Address 52 VANDERBILT AVE 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-08-03 1995-10-11 Address ATTN: LLOYD B. GOTTLIEB, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810029 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
081001000480 2008-10-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2008-10-01
051026002997 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030814002621 2003-08-14 BIENNIAL STATEMENT 2003-08-01
000120002116 2000-01-20 BIENNIAL STATEMENT 1999-08-01
970912002056 1997-09-12 BIENNIAL STATEMENT 1997-08-01
951011002197 1995-10-11 BIENNIAL STATEMENT 1995-08-01
930803000431 1993-08-03 CERTIFICATE OF INCORPORATION 1993-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707324 Employee Retirement Income Security Act (ERISA) 2007-08-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-16
Termination Date 2007-11-16
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name GAZETTEN CONTRACTING, INC.
Role Defendant
0500222 Employee Retirement Income Security Act (ERISA) 2005-01-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-01-14
Termination Date 2007-02-01
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name GAZETTEN CONTRACTING, INC.
Role Defendant
0406494 Trademark 2004-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-11
Termination Date 2005-02-28
Date Issue Joined 2004-12-03
Section 1121
Status Terminated

Parties

Name GAZETTEN CONTRACTING, INC.
Role Plaintiff
Name ULVERSOY
Role Defendant
0504457 Employee Retirement Income Security Act (ERISA) 2005-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 63000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-06
Termination Date 2005-08-09
Date Issue Joined 2005-06-29
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNCIL
Role Plaintiff
Name GAZETTEN CONTRACTING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State