Search icon

CADEM CORPORATION

Company Details

Name: CADEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1993 (32 years ago)
Date of dissolution: 22 Feb 2001
Entity Number: 1697922
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 145 E 27TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDO TRUSCELLO Chief Executive Officer 6 E 37TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVENUE, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
010222000681 2001-02-22 CERTIFICATE OF DISSOLUTION 2001-02-22
990209002479 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970221002181 1997-02-21 BIENNIAL STATEMENT 1997-01-01
951017002291 1995-10-17 BIENNIAL STATEMENT 1995-01-01
930127000354 1993-01-27 CERTIFICATE OF INCORPORATION 1993-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405033 Trademark 1994-07-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-11
Termination Date 1995-02-28
Date Issue Joined 1994-08-26
Pretrial Conference Date 1994-10-18
Section 1051

Parties

Name G.A. MODEFINE S.A.,
Role Plaintiff
Name CADEM CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State