-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
HBA EAST, INC.
Company Details
Name: |
HBA EAST, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Dec 1984 (40 years ago)
|
Date of dissolution: |
23 Jun 1993 |
Entity Number: |
962668 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HBA EAST, INC.
|
DOS Process Agent
|
585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-907253
|
1993-06-23
|
DISSOLUTION BY PROCLAMATION
|
1993-06-23
|
B176086-4
|
1984-12-26
|
CERTIFICATE OF INCORPORATION
|
1984-12-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8804629
|
Other Statutory Actions
|
1988-07-05
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
142
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-07-05
|
Termination Date |
1988-07-14
|
Parties
Name |
HBA EAST, INC.
|
Role |
Defendant
|
|
Name |
KAYE SCHOLER
|
Role |
Plaintiff
|
|
|
8901578
|
Overpayments & Enforcement of Judgments
|
1989-05-15
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
hearing held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-05-15
|
Termination Date |
1992-09-26
|
Section |
1332
|
Parties
Name |
JEA BOXING CO., INC.
|
Role |
Plaintiff
|
|
Name |
HBA EAST, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State