Search icon

AIR BROOK LIMOUSINE, INC.

Company Details

Name: AIR BROOK LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1981 (43 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 730431
ZIP code: 10123
County: Rockland
Place of Formation: New York
Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD I. SHAPSS, ESQ. DOS Process Agent 450 7TH AVE., NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-945036 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A809053-5 1981-10-28 CERTIFICATE OF INCORPORATION 1981-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700940 Motor Vehicle Personal Injury 1987-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-26
Termination Date 1991-08-02
Section 1332

Parties

Name TARANTINO, PHILIP
Role Plaintiff
Name AIR BROOK LIMOUSINE, INC.
Role Defendant
1402028 Motor Vehicle Personal Injury 2014-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-31
Termination Date 2015-11-19
Pretrial Conference Date 2014-05-14
Section 1332
Sub Section TM
Status Terminated

Parties

Name CHOI
Role Plaintiff
Name AIR BROOK LIMOUSINE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State