Search icon

DOUBLE TRL INC.

Company Details

Name: DOUBLE TRL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 486459
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EISENBERG & MARGOLIS PC DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20140321026 2014-03-21 ASSUMED NAME LLC INITIAL FILING 2014-03-21
DP-2098844 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A509664-2 1978-08-18 CERTIFICATE OF AMENDMENT 1978-08-18
A483243-4 1978-05-02 CERTIFICATE OF INCORPORATION 1978-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498409 0214700 1981-04-03 500 SUNRISE HIGHWAY, Amityville, NY, 11701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1981-04-03
Case Closed 1981-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801244 Other Statutory Actions 1988-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1988-04-12
Termination Date 1994-12-27
Section 1964

Parties

Name DOUBLE TRL INC.
Role Plaintiff
Name APPLE BANK,
Role Defendant
8801243 Other Statutory Actions 1988-04-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1988-04-21
Termination Date 1988-10-19
Date Issue Joined 1988-07-15
Pretrial Conference Date 1988-07-15
Section 1964

Parties

Name DOUBLE TRL INC.
Role Plaintiff
Name F.S. LEASING, INC.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State