Name: | LAMATTINA & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3028833 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2071 CLOVE RD STE 206, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2071 CLOVE RD STE 206, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-19 | 2004-08-18 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2004-03-19 | 2004-08-18 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1947646 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040818000223 | 2004-08-18 | CERTIFICATE OF AMENDMENT | 2004-08-18 |
040319000465 | 2004-03-19 | CERTIFICATE OF INCORPORATION | 2004-03-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504350 | Other Fraud | 2005-09-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CREDIT SUISSE FIRST BOSTON FIN |
Role | Plaintiff |
Name | LAMATTINA & ASSOCIATES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-08-15 |
Termination Date | 2006-07-14 |
Date Issue Joined | 2005-09-13 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | FIRST CONTINENTAL MORTGAGE AND |
Role | Plaintiff |
Name | LAMATTINA & ASSOCIATES INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State