Search icon

LETICIA, INC.

Company Details

Name: LETICIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 23 Nov 2005
Entity Number: 2782509
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 295 GREENWICH ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 GREENWICH ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOSEPH R CIG Chief Executive Officer 640 IRVINGTON AVE, HILLSIDE, NJ, United States, 07205

History

Start date End date Type Value
2002-06-25 2004-07-19 Address 295 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051123000586 2005-11-23 CERTIFICATE OF DISSOLUTION 2005-11-23
040719002190 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020625000153 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405714 Civil (Rico) 2014-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-30
Termination Date 2019-05-06
Date Issue Joined 2015-02-04
Pretrial Conference Date 2015-03-11
Section 1964
Status Terminated

Parties

Name LETICIA, INC.
Role Plaintiff
Name SKANSKA USA CIVIL NORTH,
Role Defendant
1100565 Employee Retirement Income Security Act (ERISA) 2011-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-04
Termination Date 2012-04-16
Date Issue Joined 2011-07-14
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name LETICIA, INC.
Role Defendant
0903032 Employee Retirement Income Security Act (ERISA) 2009-07-15 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 1
Filing Date 2009-07-15
Termination Date 2014-09-22
Date Issue Joined 2012-11-19
Section 1132
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name LETICIA, INC.
Role Defendant
0200631 Employee Retirement Income Security Act (ERISA) 2002-01-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-29
Termination Date 2002-04-08
Section 1145
Status Terminated

Parties

Name KING
Role Plaintiff
Name LETICIA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State