-
Home Page
›
-
Counties
›
-
Kings
›
-
11238
›
-
NIDOJ REALTY CORP.
Company Details
Name: |
NIDOJ REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Jun 1981 (44 years ago)
|
Entity Number: |
707388 |
ZIP code: |
11238
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
475 CLINTON AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SHIRLEY HENRY
|
DOS Process Agent
|
475 CLINTON AVE, BROOKLYN, NY, United States, 11238
|
History
Start date |
End date |
Type |
Value |
1981-06-25
|
2024-03-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131031000239
|
2013-10-31
|
ANNULMENT OF DISSOLUTION
|
2013-10-31
|
DP-2086982
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
040423001045
|
2004-04-23
|
ANNULMENT OF DISSOLUTION
|
2004-04-23
|
DP-1442867
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
A776277-4
|
1981-06-25
|
CERTIFICATE OF INCORPORATION
|
1981-06-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2401548
|
Americans with Disabilities Act - Other
|
2024-02-29
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-02-29
|
Termination Date |
2024-05-15
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
JOSHUA ADAMS
|
Role |
Plaintiff
|
|
Name |
NIDOJ REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State