Search icon

CONTINENTAL ELEVATOR CORP.

Company Details

Name: CONTINENTAL ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1981 (44 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 718155
ZIP code: 10175
County: New York
Place of Formation: New York
Address: ATT: NAHUM L. GORDON, 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOROZE SHERMAN GORDON & GORDON DOS Process Agent ATT: NAHUM L. GORDON, 521 FIFTH AVE., NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1981-08-24 1983-06-13 Address 11 BROADWAY, RM 1409, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1118880 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A989325-3 1983-06-13 CERTIFICATE OF AMENDMENT 1983-06-13
A791801-4 1981-08-24 CERTIFICATE OF INCORPORATION 1981-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700190 Employee Retirement Income Security Act (ERISA) 1987-01-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 31
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-01-27
Termination Date 1987-11-01
Section 1132

Parties

Name NATIONAL ELEVATOR IND.
Role Plaintiff
Name CONTINENTAL ELEVATOR CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State