-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
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