Name: | THE DESMOND 433 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1969 (56 years ago) |
Entity Number: | 277296 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 433 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-532-4633
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUEY CONNOLLY | Chief Executive Officer | 433 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377127-DCA | Inactive | Business | 2010-11-17 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-26 | 1993-09-28 | Address | 433 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140530075 | 2014-05-30 | ASSUMED NAME CORP INITIAL FILING | 2014-05-30 |
070529002631 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
060224002430 | 2006-02-24 | BIENNIAL STATEMENT | 2005-05-01 |
030425002854 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
011016002398 | 2001-10-16 | BIENNIAL STATEMENT | 2001-05-01 |
990607002502 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
930928002560 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
759170-4 | 1969-05-26 | CERTIFICATE OF INCORPORATION | 1969-05-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1066617 | RENEWAL | INVOICED | 2011-02-18 | 110 | Cigarette Retail Dealer Renewal Fee |
1029083 | CNV_TFEE | INVOICED | 2010-11-17 | 1.700000047683716 | WT and WH - Transaction Fee |
1029084 | LICENSE | INVOICED | 2010-11-17 | 85 | Cigarette Retail Dealer License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5479307310 | 2020-04-30 | 0202 | PPP | 433 Park Ave. south, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609628 | Americans with Disabilities Act - Other | 2016-12-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONCOUSE |
Role | Plaintiff |
Name | THE DESMOND 433 CORP. |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2014-01-31 |
Termination Date | 2014-03-17 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NATIONAL RETIR |
Role | Plaintiff |
Name | THE DESMOND 433 CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State