Search icon

EBEL U.S.A., INC.

Company Details

Name: EBEL U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1988 (36 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1247091
ZIP code: 11797
County: New York
Place of Formation: Delaware
Principal Address: 113 RUE DE LA PAIX, 2300 LACHAUX DE FOND
Address: 20 CROSSWAYS PARK NORTH, SUITE 401, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PIERRE AFAIN BLUM Chief Executive Officer 113 RUE DE LA PAIX, 2300 LACHAUX DE FOND

DOS Process Agent

Name Role Address
RONALD A. LENOWITZ, ESQ. DOS Process Agent 20 CROSSWAYS PARK NORTH, SUITE 401, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1988-12-28 1994-10-11 Address SUITE 306, 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1580512 2001-12-26 ANNULMENT OF AUTHORITY 2001-12-26
941011002012 1994-10-11 BIENNIAL STATEMENT 1993-12-01
B722617-4 1988-12-28 APPLICATION OF AUTHORITY 1988-12-28

Court Cases

Court Case Summary

Filing Date:
1990-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
EBEL U.S.A., INC.
Party Role:
Plaintiff
Party Name:
QUALITIMNE AND JEWELRY INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
EBEL U.S.A., INC.
Party Role:
Plaintiff
Party Name:
KENJO JEWELRY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State