Search icon

LEMAX WORLD INC.

Company Details

Name: LEMAX WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1715649
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-09 12TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YESOOK LEE Chief Executive Officer 150-09 12TH RD., WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-09 12TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1997-05-20 1999-04-27 Address 150-09 24TH AVE, WHITESTONE, NY, 11357, 3648, USA (Type of address: Chief Executive Officer)
1995-10-05 1997-05-20 Address 150-09 24TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-10-05 1997-05-20 Address 150-19 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-04-02 1997-05-20 Address 150-09 24TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752494 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
990427002098 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970520002231 1997-05-20 BIENNIAL STATEMENT 1997-04-01
951005002042 1995-10-05 BIENNIAL STATEMENT 1995-04-01
930402000330 1993-04-02 CERTIFICATE OF INCORPORATION 1993-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006211 Trademark 2000-08-18 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-18
Termination Date 2001-02-28
Date Issue Joined 2000-09-15
Pretrial Conference Date 2000-09-12
Section 1125
Status Terminated

Parties

Name LEMAX WORLD INC.
Role Plaintiff
Name UPTOWN NAILS, LLC
Role Defendant
0006195 Trademark 2000-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-18
Termination Date 2001-02-28
Date Issue Joined 2000-10-23
Pretrial Conference Date 2000-08-31
Section 2201
Status Terminated

Parties

Name UPTOWN NAILS, LLC
Role Plaintiff
Name LEMAX WORLD INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State