Search icon

COMAX, INC.

Company Details

Name: COMAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1431550
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 10 SINCLAIR COURT, SPRING VALLEY, NY, United States, 10977
Principal Address: PATRICIA D COX, 10 SINCLAIR COURT, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SINCLAIR COURT, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
PATRICIA D COX Chief Executive Officer 10 SINCLAIR COURT, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1990-03-19 2000-03-14 Address 10 SINCLAIR COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935040 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080416002679 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060327002628 2006-03-27 BIENNIAL STATEMENT 2006-03-01
000314002396 2000-03-14 BIENNIAL STATEMENT 2000-03-01
940414002416 1994-04-14 BIENNIAL STATEMENT 1994-03-01
C119762-2 1990-03-19 CERTIFICATE OF INCORPORATION 1990-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702260 Other Contract Actions 2007-06-05 default
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-05
Termination Date 2009-10-30
Date Issue Joined 2007-08-03
Section 1441
Sub Section OC
Status Terminated

Parties

Name BIO HI-TECH CO., LTD
Role Plaintiff
Name COMAX, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State