Search icon

LEVITTOWN EVENTS, INC.

Company Details

Name: LEVITTOWN EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1981 (43 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 731006
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALE & GROOTHUIS DOS Process Agent 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1280816 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A936435-4 1982-12-31 CERTIFICATE OF MERGER 1982-12-31
A867616-9 1982-05-12 CERTIFICATE OF AMENDMENT 1982-05-12
A809991-4 1981-10-30 CERTIFICATE OF INCORPORATION 1981-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404270 Other Personal Property Damage 1995-05-25 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1995-05-25
Termination Date 1996-02-27
Section 1332

Parties

Name MARYLAND CASUALTY
Role Plaintiff
Name LEVITTOWN EVENTS, INC.
Role Defendant
9404758 Other Personal Property Damage 1994-10-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1994-10-12
Termination Date 1995-03-01
Section 1332

Parties

Name ST. PAUL FIRE AND MA
Role Plaintiff
Name LEVITTOWN EVENTS, INC.
Role Defendant
9404270 Other Personal Property Damage 1994-09-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1994-09-09
Termination Date 1995-01-30
Section 1332

Parties

Name MARYLAND CASUALTY
Role Plaintiff
Name LEVITTOWN EVENTS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State