Search icon

CROSSMAN CADILLAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSMAN CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1936 (89 years ago)
Date of dissolution: 23 Jan 1989
Entity Number: 49551
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
CROSSMAN CADILLAC, INC. DOS Process Agent GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1937-10-27 1950-11-01 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1936-09-23 1937-10-27 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1936-09-23 1961-02-02 Address 117 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B732064-4 1989-01-23 CERTIFICATE OF DISSOLUTION 1989-01-23
A845567-2 1982-03-02 ASSUMED NAME CORP INITIAL FILING 1982-03-02
877468-4 1970-12-28 CERTIFICATE OF AMENDMENT 1970-12-28
471012 1964-12-23 CERTIFICATE OF AMENDMENT 1964-12-23
253583 1961-02-02 CERTIFICATE OF AMENDMENT 1961-02-02

Court Cases

Court Case Summary

Filing Date:
1992-06-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEYERS,
Party Role:
Plaintiff
Party Name:
CROSSMAN CADILLAC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MEYERS, SAMUEL
Party Role:
Plaintiff
Party Name:
CROSSMAN CADILLAC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State