Search icon

ANIMUS ENTERPRISES CORP.

Company Details

Name: ANIMUS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3617863
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 216 SECOND STREET, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANINE DELORENZO DOS Process Agent 216 SECOND STREET, ST. JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
DP-2046129 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080115000557 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006394 Employee Retirement Income Security Act (ERISA) 2010-08-26 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-26
Termination Date 2011-04-07
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name ANIMUS ENTERPRISES CORP.
Role Defendant
1003031 Employee Retirement Income Security Act (ERISA) 2010-07-01 default
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 judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-01
Termination Date 2012-01-26
Section 1132
Status Terminated

Parties

Name EMPIRE STATE CARPENTERS WELFAR
Role Plaintiff
Name ANIMUS ENTERPRISES CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State