Search icon

ABELCRAFT OF NEW YORK CORP.

Company Details

Name: ABELCRAFT OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2111737
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 640 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502
Principal Address: 640 ASHFORD AVE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
EARL GALBREATH, JR. Chief Executive Officer 640 ASHFORD AVE, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
DP-2111017 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050315002422 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030221002008 2003-02-21 BIENNIAL STATEMENT 2003-02-01
011126000242 2001-11-26 ANNULMENT OF DISSOLUTION 2001-11-26
DP-1527454 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970211000006 1997-02-11 CERTIFICATE OF INCORPORATION 1997-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811050 Employee Retirement Income Security Act (ERISA) 2008-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-19
Termination Date 2010-01-30
Pretrial Conference Date 2009-03-13
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name ABELCRAFT OF NEW YORK CORP.
Role Defendant
0404614 Labor Management Relations Act 2004-06-21 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 missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-06-21
Termination Date 2004-09-24
Section 0185
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name ABELCRAFT OF NEW YORK CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State