-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
WODRASKA BROTHERS, INC.
Company Details
Name: |
WODRASKA BROTHERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Apr 1998 (27 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2249759 |
ZIP code: |
10801
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
42 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
42 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801
|
Chief Executive Officer
Name |
Role |
Address |
STEPHEN WODRASKA
|
Chief Executive Officer
|
42 PLEASANT ST, NEW ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
1998-04-15
|
2000-04-27
|
Address
|
42 PLEASANT ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1838969
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
020418002110
|
2002-04-18
|
BIENNIAL STATEMENT
|
2002-04-01
|
000427002132
|
2000-04-27
|
BIENNIAL STATEMENT
|
2000-04-01
|
980415000385
|
1998-04-15
|
CERTIFICATE OF INCORPORATION
|
1998-04-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0600680
|
Other Personal Property Damage
|
2006-01-27
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
640000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
costs and attorney fees
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2006-01-27
|
Termination Date |
2006-07-18
|
Section |
1332
|
Sub Section |
PD
|
Status |
Terminated
|
Parties
Name |
CONTINENTAL INSURANCE COMPANY
|
Role |
Plaintiff
|
|
Name |
WODRASKA BROTHERS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State