-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
GAELTARYN LTD.
Company Details
Name: |
GAELTARYN LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 1985 (40 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
984228 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
372 5TH AVENUE, SUITE 10H, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
372 5TH AVENUE, SUITE 10H, NEW YORK, NY, United States, 10018
|
Chief Executive Officer
Name |
Role |
Address |
JEFFREY DAVIS
|
Chief Executive Officer
|
372 5TH AVENUE, SUITE 10H, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1985-03-27
|
1993-04-28
|
Address
|
372 5TH AVE, SUITE 10H, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2109467
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
030314002340
|
2003-03-14
|
BIENNIAL STATEMENT
|
2003-03-01
|
010319002573
|
2001-03-19
|
BIENNIAL STATEMENT
|
2001-03-01
|
990329002384
|
1999-03-29
|
BIENNIAL STATEMENT
|
1999-03-01
|
970312002146
|
1997-03-12
|
BIENNIAL STATEMENT
|
1997-03-01
|
940418002215
|
1994-04-18
|
BIENNIAL STATEMENT
|
1994-03-01
|
930428002016
|
1993-04-28
|
BIENNIAL STATEMENT
|
1993-03-01
|
B207738-4
|
1985-03-27
|
CERTIFICATE OF INCORPORATION
|
1985-03-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700991
|
Other Contract Actions
|
1997-02-13
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-02-13
|
Termination Date |
1998-07-21
|
Date Issue Joined |
1997-05-08
|
Pretrial Conference Date |
1997-03-17
|
Section |
1332
|
Parties
Name |
DRAGONWYCKE LTD.
|
Role |
Plaintiff
|
|
Name |
GAELTARYN LTD.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State