-
Home Page
›
-
Counties
›
-
Kings
›
-
10952
›
-
SECOND A-ONE, INC.
Company Details
Name: |
SECOND A-ONE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
11 Feb 1997 (28 years ago)
|
Entity Number: |
2111919 |
ZIP code: |
10952
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
20 S POST LANE, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ISACK WEISZ
|
Chief Executive Officer
|
20 S POST LANE, AIRMONT, NY, United States, 10952
|
DOS Process Agent
Name |
Role |
Address |
SECOND A-ONE, INC.
|
DOS Process Agent
|
20 S POST LANE, AIRMONT, NY, United States, 10952
|
History
Start date |
End date |
Type |
Value |
1997-02-11
|
2023-12-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-02-11
|
2021-06-16
|
Address
|
1775 46TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210616060119
|
2021-06-16
|
BIENNIAL STATEMENT
|
2021-02-01
|
180314000001
|
2018-03-14
|
ANNULMENT OF DISSOLUTION
|
2018-03-14
|
DP-1837035
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
970211000292
|
1997-02-11
|
CERTIFICATE OF INCORPORATION
|
1997-02-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2300476
|
Environmental Matters
|
2023-01-23
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-01-23
|
Termination Date |
1900-01-01
|
Section |
1365
|
Status |
Pending
|
Parties
Name |
UNITED STATES OF AMERICA
|
Role |
Plaintiff
|
|
Name |
SECOND A-ONE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State