Search icon

ETNO, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ETNO, INC., FLORIDA F94000001030 FLORIDA

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