-
Home Page
›
-
Counties
›
-
Nassau
›
-
11545
›
-
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