-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
229 ELIZABETH CORP.
Company Details
Name: |
229 ELIZABETH CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jul 1997 (28 years ago)
|
Date of dissolution: |
15 May 2014 |
Entity Number: |
2164452 |
ZIP code: |
10012
|
County: |
New York |
Place of Formation: |
New York |
Address: |
128 THOMPSON STREET #28, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O SEAN MEENAN
|
DOS Process Agent
|
128 THOMPSON STREET #28, NEW YORK, NY, United States, 10012
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140515000461
|
2014-05-15
|
CERTIFICATE OF DISSOLUTION
|
2014-05-15
|
970722000597
|
1997-07-22
|
CERTIFICATE OF INCORPORATION
|
1997-07-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104358
|
Civil Rights Employment
|
2011-06-27
|
settled
|
|
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 |
2011-06-27
|
Termination Date |
2011-11-21
|
Pretrial Conference Date |
2011-10-31
|
Section |
2000
|
Sub Section |
E
|
Status |
Terminated
|
Parties
Name |
FERNANDEZ,
|
Role |
Plaintiff
|
|
Name |
229 ELIZABETH CORP.
|
Role |
Defendant
|
|
|
0910086
|
Fair Labor Standards Act
|
2009-12-10
|
voluntarily
|
|
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 entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-12-10
|
Termination Date |
2010-08-25
|
Section |
1938
|
Status |
Terminated
|
Parties
Name |
JOHNSON,
|
Role |
Plaintiff
|
|
Name |
229 ELIZABETH CORP.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State