Search icon

NYC BUILDERS INC.

Company Details

Name: NYC BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2000 (25 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 2465529
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 213-19 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 213-19 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY QUINN DOS Process Agent 213-19 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
ANTHONY QUINN Chief Executive Officer 213-19 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
171116000283 2017-11-16 CERTIFICATE OF DISSOLUTION 2017-11-16
140609002304 2014-06-09 BIENNIAL STATEMENT 2014-01-01
120130002903 2012-01-30 BIENNIAL STATEMENT 2012-01-01
101129002164 2010-11-29 BIENNIAL STATEMENT 2010-01-01
080325002953 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060209003055 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040226002056 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020403002405 2002-04-03 BIENNIAL STATEMENT 2002-01-01
000125000475 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602946 Fair Labor Standards Act 2016-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-08
Termination Date 2016-12-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name FERRARI
Role Plaintiff
Name NYC BUILDERS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State