-
Home Page
›
-
Counties
›
-
Nassau
›
-
11747
›
-
INTERIORS LIMITED
Company Details
Name: |
INTERIORS LIMITED |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Oct 1994 (31 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
1862320 |
ZIP code: |
11747
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
|
Chief Executive Officer
Name |
Role |
Address |
LINDA D HEALEY
|
Chief Executive Officer
|
C/O GREGORY DELLICARPINI, 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
|
History
Start date |
End date |
Type |
Value |
1994-10-24
|
1998-10-23
|
Address
|
41 B WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2102136
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
981023002110
|
1998-10-23
|
BIENNIAL STATEMENT
|
1998-10-01
|
941024000531
|
1994-10-24
|
CERTIFICATE OF INCORPORATION
|
1994-10-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0703356
|
Employee Retirement Income Security Act (ERISA)
|
2007-08-14
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2007-08-14
|
Termination Date |
2008-07-08
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
MORIN
|
Role |
Plaintiff
|
|
Name |
INTERIORS LIMITED
|
Role |
Defendant
|
|
|
0301768
|
Employee Retirement Income Security Act (ERISA)
|
2003-04-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2003-04-11
|
Termination Date |
2003-09-24
|
Date Issue Joined |
2003-08-14
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
MORIN, AS PRESIDENT OF THE EMP
|
Role |
Plaintiff
|
|
Name |
INTERIORS LIMITED
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State