Search icon

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