Search icon

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