-
Home Page
›
-
Counties
›
-
Bronx
›
-
10473
›
-
ERNEST CODELIA, P.C.
Company Details
Name: |
ERNEST CODELIA, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Oct 1982 (42 years ago)
|
Date of dissolution: |
17 May 2006 |
Entity Number: |
800628 |
ZIP code: |
10473
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1967 TURNBULL AVE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ERNEST J. CODELIA, ESQ.
|
Chief Executive Officer
|
1967 TURNBULL AVE, BRONX, NY, United States, 10473
|
DOS Process Agent
Name |
Role |
Address |
ERNEST J. CODELIA, ESQ.
|
DOS Process Agent
|
1967 TURNBULL AVE, BRONX, NY, United States, 10473
|
History
Start date |
End date |
Type |
Value |
1982-10-26
|
1992-11-09
|
Address
|
1967 TURNBULL AVE., BRONX, NY, 10473, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060517000647
|
2006-05-17
|
CERTIFICATE OF DISSOLUTION
|
2006-05-17
|
041117002230
|
2004-11-17
|
BIENNIAL STATEMENT
|
2004-10-01
|
020924002211
|
2002-09-24
|
BIENNIAL STATEMENT
|
2002-10-01
|
001003002005
|
2000-10-03
|
BIENNIAL STATEMENT
|
2000-10-01
|
981019002120
|
1998-10-19
|
BIENNIAL STATEMENT
|
1998-10-01
|
961018002142
|
1996-10-18
|
BIENNIAL STATEMENT
|
1996-10-01
|
931116002576
|
1993-11-16
|
BIENNIAL STATEMENT
|
1993-10-01
|
921109002561
|
1992-11-09
|
BIENNIAL STATEMENT
|
1992-10-01
|
A914363-4
|
1982-10-26
|
CERTIFICATE OF INCORPORATION
|
1982-10-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700930
|
Bankruptcy Appeals Rule 28 USC 158
|
1997-02-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
appeal to a district judge of a magistrate judge's decision
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
1997-02-11
|
Termination Date |
1997-02-11
|
Section |
0158
|
Parties
Name |
ERNEST CODELIA, P.C.
|
Role |
Plaintiff
|
|
Name |
BOBE,
|
Role |
Defendant
|
|
|
9805548
|
Other Statutory Actions
|
1998-08-05
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
6000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-08-05
|
Termination Date |
2001-10-31
|
Date Issue Joined |
1999-11-16
|
Pretrial Conference Date |
1998-10-21
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
COWAN,
|
Role |
Plaintiff
|
|
Name |
ERNEST CODELIA, P.C.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State