Search icon

DEFILA PAINTING CORP.

Company Details

Name: DEFILA PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2048158
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4377 BRONX BLVD., BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4377 BRONX BLVD., BRONX, NY, United States, 10466

History

Start date End date Type Value
1996-07-16 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1861220 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
960716000061 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804042 Employee Retirement Income Security Act (ERISA) 2008-04-28 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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-04-28
Termination Date 2008-06-20
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DEFILA PAINTING CORP.
Role Defendant
0403933 Labor Management Relations Act 2004-05-24 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 7
Filing Date 2004-05-24
Termination Date 2004-07-27
Section 0185
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name DEFILA PAINTING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State