Search icon

N. V. FLORESTA, INC.

Company Details

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

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800268 Other Real Property Actions 1998-01-15 other
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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1998-01-15
Termination Date 1999-07-07
Date Issue Joined 1998-12-08
Section 1332

Parties

Name SIMONE
Role Plaintiff
Name N. V. FLORESTA, INC.
Role Defendant
9801970 Other Contract Actions 1998-03-18 other
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