-
Home Page
›
-
Counties
›
-
Kings
›
-
11236
›
-
GUARD BODY J.W.T INC.
Company Details
Name: |
GUARD BODY J.W.T INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Feb 2004 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3010206 |
ZIP code: |
11236
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
42 PAERDEGAT 5ST, BROOKLYN, NY, United States, 11236 |
Principal Address: |
42 PAERDEGAT 5TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN .W. TELUSMA
|
DOS Process Agent
|
42 PAERDEGAT 5ST, BROOKLYN, NY, United States, 11236
|
Chief Executive Officer
Name |
Role |
Address |
JOHN TELUSMA
|
Chief Executive Officer
|
42 PAERDEGAT 5TH STREET, BROOKLYN, NY, United States, 11236
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1943999
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
080229002681
|
2008-02-29
|
BIENNIAL STATEMENT
|
2008-02-01
|
040209000042
|
2004-02-09
|
CERTIFICATE OF INCORPORATION
|
2004-02-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1103422
|
Other Civil Rights
|
2011-05-09
|
other
|
|
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 |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-05-09
|
Termination Date |
2011-06-02
|
Section |
1983
|
Sub Section |
CV
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State