-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ETNO, INC.
Company Details
Name: |
ETNO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 May 1985 (40 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
996120 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
116 CENTRAL PARK SOUTH, PHA, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
IZAK SENBAHAR
|
Chief Executive Officer
|
116 CENTRAL PARK SOUTH, PHA, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
116 CENTRAL PARK SOUTH, PHA, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1985-05-10
|
1995-04-07
|
Address
|
681 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1427613
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
950407002082
|
1995-04-07
|
BIENNIAL STATEMENT
|
1993-05-01
|
B224907-3
|
1985-05-10
|
CERTIFICATE OF INCORPORATION
|
1985-05-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8809121
|
Other Contract Actions
|
1988-12-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
52
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-12-27
|
Termination Date |
1990-10-10
|
Parties
Name |
TREDECORP
|
Role |
Plaintiff
|
|
Name |
ETNO, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State