-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
EMES SALES CO., INC.
Company Details
Name: |
EMES SALES CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jan 1991 (34 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
1500105 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
65 NINTH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
65 NINTH STREET, BROOKLYN, NY, United States, 11215
|
Chief Executive Officer
Name |
Role |
Address |
IRWIN POMERANTZ
|
Chief Executive Officer
|
65 NINTH STREET, BROOKLYN, NY, United States, 11215
|
History
Start date |
End date |
Type |
Value |
1991-01-08
|
1993-03-05
|
Address
|
1143 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1482881
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
940119002708
|
1994-01-19
|
BIENNIAL STATEMENT
|
1994-01-01
|
930305002852
|
1993-03-05
|
BIENNIAL STATEMENT
|
1993-01-01
|
910108000139
|
1991-01-08
|
CERTIFICATE OF INCORPORATION
|
1991-01-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9103214
|
Patent
|
1991-08-26
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-08-26
|
Termination Date |
1991-11-21
|
Section |
0271
|
Parties
Name |
TOTES INCORPORATED
|
Role |
Plaintiff
|
|
Name |
EMES SALES CO., INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State