Name: | 41 NORTH 73 WEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1993 (32 years ago) |
Entity Number: | 1753654 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | WESTCHESTER COUNTY AIRPORT, HANGER E, WHITE PLAINS, NY, United States, 10604 |
Address: | WESTCHESTER COUNTY AIRPORT, HANGAR E, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL W DOLPHIN | Chief Executive Officer | 85 TOWER RD HGR E, WHITE PLAINS, NY, United States, 10604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WESTCHESTER COUNTY AIRPORT, HANGAR E, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2007-09-25 | Address | 85 TOWER ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2005-11-03 | 2007-09-25 | Address | WESTCHESTER CTY AIRPORT, HANGER E, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2007-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2007-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-18 | 2005-11-03 | Address | 200 PLAZA DR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-01 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008002358 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
110921002940 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090921002037 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070925003196 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
070830000771 | 2007-08-30 | CERTIFICATE OF CHANGE | 2007-08-30 |
051103003140 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030910002659 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010911002365 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
991116002605 | 1999-11-16 | BIENNIAL STATEMENT | 1999-09-01 |
991112000085 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0804523 | Other Civil Rights | 2008-05-15 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 41 NORTH 73 WEST, INC. |
Role | Plaintiff |
Name | COUNTY OF WESTCHESTER, , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-12-16 |
Termination Date | 2011-05-27 |
Date Issue Joined | 2011-03-10 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | MINISTERO DELLA DIFESA, AERONA |
Role | Plaintiff |
Name | 41 NORTH 73 WEST, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State