-
Home Page
›
-
Counties
›
-
Westchester
›
-
10801
›
-
DROFAN REALTY CORP.
Company Details
Name: |
DROFAN REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jan 1984 (41 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
891182 |
ZIP code: |
10801
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
%MARCUS OLLMAN & KOMMER, 72 EAST MAIN STRET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DROFAN REALTY CORP.
|
DOS Process Agent
|
%MARCUS OLLMAN & KOMMER, 72 EAST MAIN STRET, NEW ROCHELLE, NY, United States, 10801
|
History
Start date |
End date |
Type |
Value |
1984-01-30
|
1988-01-28
|
Address
|
271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1426056
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
B596073-2
|
1988-01-28
|
CERTIFICATE OF AMENDMENT
|
1988-01-28
|
B063706-3
|
1984-01-30
|
CERTIFICATE OF INCORPORATION
|
1984-01-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9505858
|
Foreclosure
|
1995-08-08
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-08-08
|
Termination Date |
1997-03-18
|
Date Issue Joined |
1995-10-10
|
Pretrial Conference Date |
1995-10-10
|
Section |
1452
|
Parties
Name |
FEDERAL HOME LOAN
|
Role |
Plaintiff
|
|
Name |
DROFAN REALTY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State