Search icon

NEW YORK BUILDERS SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BUILDERS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1937 (88 years ago)
Entity Number: 50255
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%DOUGLAS A. LOBEL, ESQ. DOS Process Agent 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1978-03-13 1995-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1971-07-16 1995-02-15 Address PROUJANSKY PC, 60 WALL ST., NEW YORK, NY, USA (Type of address: Service of Process)
1937-07-12 1978-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1937-07-12 1971-07-16 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950215000348 1995-02-15 CERTIFICATE OF AMENDMENT 1995-02-15
Z025522-2 1981-01-09 ASSUMED NAME CORP INITIAL FILING 1981-01-09
A470637-5 1978-03-13 CERTIFICATE OF AMENDMENT 1978-03-13
921513-3 1971-07-16 CERTIFICATE OF AMENDMENT 1971-07-16
5231-5 1937-07-12 CERTIFICATE OF INCORPORATION 1937-07-12

Court Cases

Court Case Summary

Filing Date:
2010-04-08
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
NEW YORK BUILDERS SUPPLY CORP.
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