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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
EARL GALBREATH, JR. | Chief Executive Officer | 640 ASHFORD AVE, ARDSLEY, NY, United States, 10502 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0811050 | Employee Retirement Income Security Act (ERISA) | 2008-12-19 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTR, |
Role | Plaintiff |
Name | ABELCRAFT OF NEW YORK CORP. |
Role | Defendant |
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