-
Home Page
›
-
Counties
›
-
Kings
›
-
11206
›
-
905 MYRTLE AVENUE CORP.
Company Details
Name: |
905 MYRTLE AVENUE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Sep 1997 (28 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2182787 |
ZIP code: |
11206
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
905 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
905 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206
|
Chief Executive Officer
Name |
Role |
Address |
GIUSEPPE SOTTILE
|
Chief Executive Officer
|
905 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206
|
History
Start date |
End date |
Type |
Value |
1997-09-22
|
1999-10-04
|
Address
|
905 MYRTLE AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1679598
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
991004002341
|
1999-10-04
|
BIENNIAL STATEMENT
|
1999-09-01
|
970922000562
|
1997-09-22
|
CERTIFICATE OF INCORPORATION
|
1997-09-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0604993
|
Other Statutory Actions
|
2006-09-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2006-09-12
|
Termination Date |
2006-11-14
|
Section |
605
|
Status |
Terminated
|
Parties
Name |
GARDEN CITY BOXING CLUB, INC.
|
Role |
Plaintiff
|
|
Name |
905 MYRTLE AVENUE CORP.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State