Name: | N. V. FLORESTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1976 (49 years ago) |
Date of dissolution: | 26 Oct 2000 |
Entity Number: | 400612 |
ZIP code: | 10004 |
County: | Westchester |
Place of Formation: | Netherlands Antilles |
Address: | C/O FOX HORAN & CAMERINI LLP, ONE BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
N.V. FLORESTA, INC., ATTN: RAFAEL URQUIA II, ESQ. | DOS Process Agent | C/O FOX HORAN & CAMERINI LLP, ONE BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-15 | 2000-10-26 | Address | GRUTMAN & SCHAFRANN, 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1976-05-24 | 1979-11-15 | Address | 299 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110331062 | 2011-03-31 | ASSUMED NAME LLC INITIAL FILING | 2011-03-31 |
001026000456 | 2000-10-26 | SURRENDER OF AUTHORITY | 2000-10-26 |
A621359-3 | 1979-11-15 | CERTIFICATE OF AMENDMENT | 1979-11-15 |
A316874-20 | 1976-05-24 | APPLICATION OF AUTHORITY | 1976-05-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800268 | Other Real Property Actions | 1998-01-15 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMONE |
Role | Plaintiff |
Name | N. V. FLORESTA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1998-03-18 |
Termination Date | 1999-06-21 |
Date Issue Joined | 1998-03-30 |
Section | 1446 |
Parties
Name | ANSON & BERGER, INC. |
Role | Plaintiff |
Name | N. V. FLORESTA, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State