Search icon

NEW DOOR, INC.

Company Details

Name: NEW DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2074388
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 43RD ST/1ST AVE, BLDG C, BROOKLYN, NY, United States, 11232
Principal Address: 43RD ST /1ST AVE, BLDG C, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVEND ANDERSEN Chief Executive Officer 43RD ST/1ST AVE, BLDG C, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
SVEND ANDERSEN DOS Process Agent 43RD ST/1ST AVE, BLDG C, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1996-10-11 1998-10-02 Address 2078 EAST 23RD ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759060 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
981002002301 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961011000387 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904856 Fair Labor Standards Act 2009-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-06
Termination Date 2010-10-12
Date Issue Joined 2010-04-28
Section 2902
Sub Section 29
Status Terminated

Parties

Name SERRANO
Role Plaintiff
Name NEW DOOR, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State