Search icon

585 ATKINS AVE. CORP.

Company Details

Name: 585 ATKINS AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1968 (57 years ago)
Date of dissolution: 16 Jan 1990
Entity Number: 228956
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 5 ORCHARD ST., GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
585 ATKINS AVE. CORP. DOS Process Agent 5 ORCHARD ST., GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1968-10-09 1969-05-27 Address 585 ATKINS AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110714054 2011-07-14 ASSUMED NAME CORP INITIAL FILING 2011-07-14
C096772-3 1990-01-16 CERTIFICATE OF MERGER 1990-01-16
759642-4 1969-05-27 CERTIFICATE OF AMENDMENT 1969-05-27
709870-5 1968-10-09 CERTIFICATE OF INCORPORATION 1968-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206832 Employee Retirement Income Security Act (ERISA) 1992-09-16 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-16
Termination Date 1993-04-19
Date Issue Joined 1992-11-02
Section 1132

Parties

Name HETCHKOP,
Role Plaintiff
Name 585 ATKINS AVE. CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State