Name: | NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2260387 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 349 SUYDAM STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE SKY ASSOCIATES OF UPSTATE 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 450463221 | 2023-04-21 | NEW YORK | 16 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-21 |
Name of individual signing | ED DIPONZIO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 349 SUYDAM STREET, BROOKLYN, NY, United States, 11237 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1607197 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980515000658 | 1998-05-15 | CERTIFICATE OF INCORPORATION | 1998-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8258068600 | 2021-03-24 | 0202 | PPP | 35 Seacoast Ter Apt 4R, Brooklyn, NY, 11235-6003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800156 | Marine Contract Actions | 1988-01-08 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | NEW YORK INC. |
Role | Plaintiff |
Name | OLTMANN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-01-19 |
Termination Date | 1988-01-26 |
Section | 1051 |
Parties
Name | NEW YORK INC. |
Role | Plaintiff |
Name | TARGET INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State