Search icon

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

Name GUARD BODY J.W.T INC.
Role Plaintiff
Name ZIPCAR NEW YORK, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State