Appeal (1) from an order dated December 13, 1957 denying a motion to set aside the service of the summons and to dismiss the complaint, and (2) from an order dated January 13, 1958 denying a motion to reargue said motion. The motion to set aside the summons was made on the ground that one Zaubler, respondent’s president, without consultation with, or the approval of, his fellow officers, directors and stockholders, had no authority to bring suit in the name of the corporation, which had been generally inactive for years, against his fellow officers and directors and against a corporation wholly owned by the individual appellants for alleged acts committed during a period when respondent’s president actively performed his duties as president of both the respondent and appellant corporations. Order dated December 13,1957 affirmed, with $10 costs and disbursements. (See, in addition to the authority cited by the Special Term, Matter of Paloma Frocks [Shamokin], 3 N Y 2d 572, 575, 576; Twyeffort v. Unexcelled Mfg. Co., 263 N. Y. 6, 9; Hardin v. Morgan Lithograph Co., 247 N. Y. 332, 338; Tidy House Paper Corp. of N. Y. v. Adlman, 4 A D 2d 709.) Appeal from order dated January 13, 1958 dismissed, without costs. An appeal does not lie from an order denying reargument of a motion (Matter of Leeds v. Fried & Sons, 281 App. Div. 851). Nolan, P. J., Beldock, Hallinan and Kleinfeld, JJ., concur; Wenzel, J., concurs in the dismissal of the appeal from the order dated January 13, 1958 but dissents from the affirmance of the order dated December 13, 1957 and votes to reverse that order and to grant the motion, with the following memorandum: Respondent is a Connecticut corporation which did not do business in New York. Neither side asserts that Connecticut law differs from ours in any respect which would be
