Search icon

ARCHITECTURAL GLASS OF NY CORP.

Company Details

Name: ARCHITECTURAL GLASS OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518089
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 24 COMMERCE STREET, BROOKLYN, NY, United States, 11231
Principal Address: 1415 ORIENTAL BLVD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE DISILVESTRO Chief Executive Officer 1415 ORIENTAL BLVD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
040810002228 2004-08-10 BIENNIAL STATEMENT 2004-06-01
020710002531 2002-07-10 BIENNIAL STATEMENT 2002-06-01
000607000014 2000-06-07 CERTIFICATE OF INCORPORATION 2000-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0709311 Employee Retirement Income Security Act (ERISA) 2007-10-17 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 7
Filing Date 2007-10-17
Termination Date 2008-05-14
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ARCHITECTURAL GLASS OF NY CORP.
Role Defendant
0907988 Employee Retirement Income Security Act (ERISA) 2009-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-09-17
Termination Date 2009-09-25
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ARCHITECTURAL GLASS OF NY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State