Search icon

FOILMARK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK J OLSEN JR Chief Executive Officer 5 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, United States, 01950

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200734 Other Contract Actions 2002-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 335
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-02-01
Termination Date 2002-10-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name LEIBEL
Role Plaintiff
Name FOILMARK, INC.
Role Defendant
0200167 Insurance 2002-01-09 voluntarily
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