Search icon

ESMELDY AUTO CORP.

Company Details

Name: ESMELDY AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2003 (22 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2934056
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 20 MORNINGSIDE AVE SUITE 4J, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MORNINGSIDE AVE SUITE 4J, NEW YORK, NY, United States, 10026

Agent

Name Role Address
JULIO ALVAREZ Agent 20-23 MORNINGSIDE AVENUE #3A, NEW YORK, NY, 10026

History

Start date End date Type Value
2004-11-03 2005-07-15 Address SUITE 3A, 20-23 MORNINGSIDE AVE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2003-07-23 2004-11-03 Address 20-23 MORNINGSIDE AVE #3A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248225 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
050715000985 2005-07-15 CERTIFICATE OF CHANGE 2005-07-15
050314000175 2005-03-14 CERTIFICATE OF CHANGE 2005-03-14
041103000201 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03
030723000910 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903084 Other Fraud 2009-03-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-31
Termination Date 2009-07-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name CADLEROCK JOINT VENTURE, L.P.
Role Plaintiff
Name ESMELDY AUTO CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State