Search icon

FIRESTONE PLYWOOD CORP.

Company Details

Name: FIRESTONE PLYWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1969 (56 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 283016
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017
Principal Address: 22 GLENWOOD ROAD, ROSLYN HARBOR, NY, United States, 11576

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN FIRESTONE Chief Executive Officer 22 GLENWOOD ROAD, ROSLYN HARBOR, NY, United States, 11576

DOS Process Agent

Name Role Address
DONALD STEINBERG DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180402042 2018-04-02 ASSUMED NAME CORP DISCONTINUANCE 2018-04-02
DP-1702126 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C313386-2 2002-03-11 ASSUMED NAME CORP INITIAL FILING 2002-03-11
950615002096 1995-06-15 BIENNIAL STATEMENT 1993-10-01
785953-4 1969-10-02 CERTIFICATE OF INCORPORATION 1969-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901780 Interstate Commerce 1989-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1989-05-31
Termination Date 1989-11-21
Date Issue Joined 1989-06-29
Section 1074
Sub Section 1

Parties

Name HUNT, WILLIAM J.
Role Plaintiff
Name FIRESTONE PLYWOOD CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State