Search icon

NYACK PRINCIPALS GROUP, INC.

Company Details

Name: NYACK PRINCIPALS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2002 (23 years ago)
Date of dissolution: 07 May 2003
Entity Number: 2802079
ZIP code: 10960
County: Rockland
Place of Formation: Texas
Address: NYACK HOSPITAL, 160 N. MIDLAND AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
DR. JOSEPH DEGIOANNI, MD DOS Process Agent NYACK HOSPITAL, 160 N. MIDLAND AVE, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
030507000158 2003-05-07 CERTIFICATE OF MERGER 2003-05-07
020819000004 2002-08-19 APPLICATION OF AUTHORITY 2002-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400580 Other Personal Injury 2004-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 7
Filing Date 2004-01-26
Termination Date 2004-06-09
Date Issue Joined 2004-02-24
Pretrial Conference Date 2004-04-13
Section 2000
Sub Section E
Status Terminated

Parties

Name MARKOWITZ
Role Plaintiff
Name NYACK PRINCIPALS GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State