-
Home Page
›
-
Counties
›
-
Richmond
›
-
10305
›
-
STATEN PUMP & TANK INC.
Company Details
Name: |
STATEN PUMP & TANK INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jun 1995 (30 years ago)
|
Date of dissolution: |
13 Sep 2021 |
Entity Number: |
1928308 |
ZIP code: |
10305
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
140 WILLOW AVENUE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
140 WILLOW AVENUE, STATEN ISLAND, NY, United States, 10305
|
History
Start date |
End date |
Type |
Value |
1995-06-06
|
2021-09-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-06-06
|
2022-04-10
|
Address
|
140 WILLOW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220410000186
|
2021-09-13
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2021-09-13
|
950606000338
|
1995-06-06
|
CERTIFICATE OF INCORPORATION
|
1995-06-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0500894
|
Employee Retirement Income Security Act (ERISA)
|
2005-02-16
|
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 |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2005-02-16
|
Termination Date |
2005-03-30
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
KING
|
Role |
Plaintiff
|
|
Name |
STATEN PUMP & TANK INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State