Search icon

EDUARDO'S II, LTD.

Company Details

Name: EDUARDO'S II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 24 Aug 2004
Entity Number: 2004775
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2026 SAW MILL RIVER RD., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2026 SAW MILL RIVER RD., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ED LUBIC JR. Chief Executive Officer 2026 SAW MILL RIVER RD., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1996-02-28 1998-02-24 Address 20 BABBITT ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040824000239 2004-08-24 CERTIFICATE OF DISSOLUTION 2004-08-24
020221002844 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000321002650 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980224002411 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960228000719 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109022 Other Statutory Actions 2001-10-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2001-10-10
Termination Date 2002-05-21
Pretrial Conference Date 2002-02-15
Section 0605
Status Terminated

Parties

Name ENTERTAINMENT BY J &
Role Plaintiff
Name EDUARDO'S II, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State