Search icon

EAST MEADOW SHELL, INC.

Company Details

Name: EAST MEADOW SHELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1978 (47 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 506133
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Principal Address: 1600 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL LEEDS DOS Process Agent 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL MARINELCO Chief Executive Officer 1600 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
20150320001 2015-03-20 ASSUMED NAME LLC INITIAL FILING 2015-03-20
DP-1374975 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980729002391 1998-07-29 BIENNIAL STATEMENT 1998-08-01
961223002357 1996-12-23 BIENNIAL STATEMENT 1996-08-01
A508575-4 1978-08-15 CERTIFICATE OF INCORPORATION 1978-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302189 Other Contract Actions 2003-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2003-05-07
Termination Date 2004-09-21
Date Issue Joined 2003-07-17
Section 2801
Status Terminated

Parties

Name MOTIVA ENTERPRISES LLC
Role Plaintiff
Name EAST MEADOW SHELL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State