Search icon

NYTECH ERECTORS, INC.

Company Details

Name: NYTECH ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1998 (27 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2282202
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 43-69 10TH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 43-69 TENTH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BARBARISE DOS Process Agent 43-69 TENTH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY BARARISE Chief Executive Officer 43-69 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
031231000486 2003-12-31 CERTIFICATE OF DISSOLUTION 2003-12-31
020620002427 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000828002321 2000-08-28 BIENNIAL STATEMENT 2000-07-01
980724000200 1998-07-24 CERTIFICATE OF INCORPORATION 1998-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003341 Employee Retirement Income Security Act (ERISA) 2000-06-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2000-06-08
Termination Date 2000-08-21
Section 1132

Parties

Name KING,
Role Plaintiff
Name NYTECH ERECTORS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State