Name: | OX CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2326484 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
FRANCESCO CALI | Chief Executive Officer | 240 52ND ST, 2ND FL, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2000-12-06 | Address | 6604 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1765035 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
011005000481 | 2001-10-05 | CERTIFICATE OF AMENDMENT | 2001-10-05 |
001206002524 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981218000206 | 1998-12-18 | CERTIFICATE OF INCORPORATION | 1998-12-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305216 | Other Contract Actions | 2003-10-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OX CONTRACTING, INC. |
Role | Plaintiff |
Name | CGU INSURANCE COMPANY |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-04-21 |
Termination Date | 2005-06-02 |
Section | 1132 |
Status | Terminated |
Parties
Name | NEW YORK CITY DISTRICT COUNCIL |
Role | Plaintiff |
Name | OX CONTRACTING, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State