Search icon

LAMATTINA & ASSOCIATES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2071 CLOVE RD STE 206, STATEN ISLAND, NY, United States, 10304

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504350 Other Fraud 2005-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-14
Termination Date 2006-12-14
Date Issue Joined 2006-04-03
Section 1332
Sub Section FR
Status Terminated

Parties

Name CREDIT SUISSE FIRST BOSTON FIN
Role Plaintiff
Name LAMATTINA & ASSOCIATES INC.
Role Defendant
0503901 Other Fraud 2005-08-15 other
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