Search icon

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