-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
VERRAZANO HOLDING CORP.
Company Details
Name: |
VERRAZANO HOLDING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Aug 1983 (42 years ago)
|
Date of dissolution: |
15 Jun 1988 |
Entity Number: |
862793 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
11 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
VERRAZANO HOLDING CORP.
|
DOS Process Agent
|
11 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-116187
|
1988-06-15
|
DISSOLUTION BY PROCLAMATION
|
1988-06-15
|
B012811-4
|
1983-08-19
|
CERTIFICATE OF INCORPORATION
|
1983-08-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800332
|
Bankruptcy Appeals Rule 28 USC 158
|
1988-02-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-02-02
|
Termination Date |
1988-12-29
|
Parties
Name |
VERRAZANO HOLDING CORP.
|
Role |
Plaintiff
|
|
Name |
XXXXX
|
Role |
Defendant
|
|
|
8802577
|
Bankruptcy Appeals Rule 28 USC 158
|
1988-08-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
hearing held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-08-17
|
Transfer Date |
1988-08-24
|
Termination Date |
1989-04-28
|
Transfer Office |
1
|
Transfer Docket Number |
8802577
|
Transfer Origin |
1
|
Parties
Name |
LEVOVITZ, SHULAMITH
|
Role |
Plaintiff
|
|
Name |
VERRAZANO HOLDING CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State