Name: | FOILMARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1992 (33 years ago) |
Date of dissolution: | 06 Nov 2001 |
Entity Number: | 1653802 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 5 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, United States, 01950 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK J OLSEN JR | Chief Executive Officer | 5 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, United States, 01950 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-03 | 2001-08-07 | Address | PHILIP LEIBEL, 4 MULLIKEN WAY, NEWBURYPORT, MA, 01950, USA (Type of address: Service of Process) |
1993-09-09 | 1996-08-13 | Address | 40 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-08-13 | Address | 40 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-07-23 | 1998-07-03 | Address | 40 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011106000098 | 2001-11-06 | CERTIFICATE OF TERMINATION | 2001-11-06 |
010807000272 | 2001-08-07 | CERTIFICATE OF CHANGE | 2001-08-07 |
980703002246 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
960813002791 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
931231000517 | 1993-12-31 | CERTIFICATE OF AMENDMENT | 1993-12-31 |
930909002881 | 1993-09-09 | BIENNIAL STATEMENT | 1993-07-01 |
920723000230 | 1992-07-23 | APPLICATION OF AUTHORITY | 1992-07-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200734 | Other Contract Actions | 2002-02-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEIBEL |
Role | Plaintiff |
Name | FOILMARK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 840 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-01-09 |
Termination Date | 2002-02-15 |
Section | 1391 |
Status | Terminated |
Parties
Name | ENTERTAINMENT BY J&J, INC. |
Role | Plaintiff |
Name | GALLERIA PASTRY & PIZZA CORP. |
Role | Defendant |
Name | TRAVELERS INDEMNITY |
Role | Plaintiff |
Name | FOILMARK, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State