-
Home Page
›
-
Counties
›
-
Queens
›
-
11379
›
-
EGBERT REALTY CORP.
Company Details
Name: |
EGBERT REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Nov 1982 (42 years ago)
|
Date of dissolution: |
26 Dec 2006 |
Entity Number: |
806673 |
ZIP code: |
11379
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
74-03 71ST AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
EGBERT HORCHLER
|
Chief Executive Officer
|
74-03 71ST AVE, MIDDLE VILLAGE, NY, United States, 11379
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
74-03 71ST AVE, MIDDLE VILLAGE, NY, United States, 11379
|
History
Start date |
End date |
Type |
Value |
1982-11-24
|
1998-11-23
|
Address
|
74-03 71ST AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
061226000206
|
2006-12-26
|
CERTIFICATE OF DISSOLUTION
|
2006-12-26
|
981123002332
|
1998-11-23
|
BIENNIAL STATEMENT
|
1998-11-01
|
A923660-3
|
1982-11-24
|
CERTIFICATE OF INCORPORATION
|
1982-11-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0100038
|
Other Contract Actions
|
2001-01-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2001-01-04
|
Termination Date |
2001-11-30
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
RCN TELECOM SERVICES
|
Role |
Plaintiff
|
|
Name |
EGBERT REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State