Name: | NEW HYDE PARK INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1967 (58 years ago) |
Entity Number: | 207118 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 Hilton Ave, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 29 HILTON AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 Hilton Ave, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KARL A RUECK | Chief Executive Officer | 29 HILTON AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2025-04-01 | Address | 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-03-03 | 2025-04-01 | Address | 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2005-03-03 | Address | 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Service of Process) |
1997-02-14 | 2005-03-03 | Address | 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2005-03-03 | Address | 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1997-02-14 | Address | 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1993-03-04 | 1997-02-14 | Address | 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-02-14 | Address | 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1967-02-17 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045432 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230201004027 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210922001679 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190726002050 | 2019-07-26 | BIENNIAL STATEMENT | 2019-02-01 |
130228002613 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110214002768 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090126002720 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070221002752 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050303002507 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030408002581 | 2003-04-08 | BIENNIAL STATEMENT | 2003-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200661 | Agricultural Acts | 2012-02-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FRESH PICK NY INC. |
Role | Plaintiff |
Name | NEW HYDE PARK INN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-04 |
Termination Date | 2019-08-14 |
Section | 1331 |
Status | Terminated |
Parties
Name | BISHOP |
Role | Plaintiff |
Name | NEW HYDE PARK INN, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State