Search icon

ANGEVIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ANGEVIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1980 (45 years ago)
Date of dissolution: 24 Jan 1984
Entity Number: 630386
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
OLDS, BRUNEL & CO., INC. Agent 595 MADISON AVE., NEW YORK, NY, 10022

History

Start date End date Type Value
1980-05-29 1984-01-24 Address ATT: RICHARD B. LEBER, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B061666-4 1984-01-24 SURRENDER OF AUTHORITY 1984-01-24
A672125-10 1980-05-29 APPLICATION OF AUTHORITY 1980-05-29

Court Cases

Court Case Summary

Filing Date:
2011-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CITY OF NEW YORK,
Party Role:
Defendant
Party Name:
ANGEVIN CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ANGEVIN CORPORATION
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANGEVIN CORPORATION
Party Role:
Plaintiff
Party Name:
WEBSTER PLUMBING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State