Name: | RACCOLTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1799355 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5261 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5261 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
STEPHEN N BUNZL | Chief Executive Officer | 5261 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-30 | 2002-02-26 | Address | 5261 INDEPENDENCE AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2000-03-30 | Address | 5261 INDEPENDENCE AVE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2002-02-26 | Address | 5261 INDEPENDENCE AVE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
1996-04-11 | 2002-02-26 | Address | 5261 INDEPENDENCE AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
1994-03-01 | 1996-04-11 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935725 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100407002693 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080306002484 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060420002377 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
040323002099 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020226002630 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000330002117 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
980320002260 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
960411002123 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
940301000466 | 1994-03-01 | CERTIFICATE OF INCORPORATION | 1994-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9504138 | Other Fraud | 1997-07-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BBS NORWALK ONE,INC. |
Role | Plaintiff |
Name | RACCOLTA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 4000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-06-07 |
Termination Date | 1996-09-30 |
Date Issue Joined | 1995-07-14 |
Pretrial Conference Date | 1996-03-08 |
Section | 1332 |
Parties
Name | BBS NORWALK ONE,INC. |
Role | Plaintiff |
Name | RACCOLTA, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State