Search icon

377 REALTY CORP.

Company Details

Name: 377 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1983 (41 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 811091
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 377 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
377 REALTY CORP. DOS Process Agent 377 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-825216 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B044863-4 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301065 Foreclosure 1993-03-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-11
Termination Date 1993-12-14
Section 1345

Parties

Name FEDERAL DEPOSIT INSU
Role Plaintiff
Name 377 REALTY CORP.
Role Defendant
0601069 Overpayments & Enforcement of Judgments 2006-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-03-09
Termination Date 2009-02-02
Date Issue Joined 2006-04-11
Pretrial Conference Date 2006-07-20
Section 1332
Sub Section FR
Status Terminated

Parties

Name MERCANTINI
Role Plaintiff
Name 377 REALTY CORP.
Role Defendant
9402522 Bankruptcy Appeals Rule 28 USC 158 1994-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-25
Termination Date 1994-06-06
Section 1334

Parties

Name FEDERAL DEPOSIT INS.
Role Defendant
Name 377 REALTY CORP.
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State