-
Home Page
›
-
Counties
›
-
New York
›
-
11501
›
-
ELEADERS, INC.
Company Details
Name: |
ELEADERS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Aug 2000 (25 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2548380 |
ZIP code: |
11501
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
SUITE 120, 200 OLD COUNTRY ROAD, NEW YORK, NY, United States, 11501 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
SUITE 120, 200 OLD COUNTRY ROAD, NEW YORK, NY, United States, 11501
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1733896
|
2004-06-30
|
ANNULMENT OF AUTHORITY
|
2004-06-30
|
000831000511
|
2000-08-31
|
APPLICATION OF AUTHORITY
|
2000-08-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0102412
|
Other Civil Rights
|
2001-04-20
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
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 |
Exempt
|
Office |
2
|
Filing Date |
2001-04-20
|
Termination Date |
2002-06-17
|
Section |
1441
|
Status |
Terminated
|
Parties
Name |
ELEADERS, INC.
|
Role |
Plaintiff
|
|
Name |
DUBITZKY
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State