Search icon

CEESAY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CEESAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3031601
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1948200 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040325000491 2004-03-25 CERTIFICATE OF INCORPORATION 2004-03-25

Court Cases

Court Case Summary

Filing Date:
2025-03-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Habeas Corpus - Alien Detainee

Parties

Party Name:
CEESAY CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CEESAY CORPORATION
Party Role:
Plaintiff
Party Name:
BRONX PARK PHASE III PR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CEESAY CORPORATION
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State