-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
WESTCHESTER, INC.
Company Details
Name: |
WESTCHESTER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Dec 1983 (41 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
882554 |
ZIP code: |
11501
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THOMAS COSTELLO, ESQ.
|
DOS Process Agent
|
170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-590986
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
B051502-4
|
1983-12-21
|
CERTIFICATE OF INCORPORATION
|
1983-12-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9200411
|
Employee Retirement Income Security Act (ERISA)
|
1992-01-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
4
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-01-17
|
Termination Date |
1992-05-12
|
Section |
1132
|
Parties
Name |
MASON TENDERS FUND,
|
Role |
Plaintiff
|
|
Name |
WESTCHESTER, INC.
|
Role |
Defendant
|
|
|
8805043
|
Other Civil Rights
|
1988-07-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-07-15
|
Termination Date |
1990-05-15
|
Parties
Name |
WESTCHESTER, INC.
|
Role |
Plaintiff
|
|
Name |
O ROURKE ETL
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State