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
Name | Role | Address |
---|---|---|
YESOOK LEE | Chief Executive Officer | 150-09 12TH RD., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-09 12TH AVE, WHITESTONE, NY, United States, 11357 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0006211 | Trademark | 2000-08-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEMAX WORLD INC. |
Role | Plaintiff |
Name | UPTOWN NAILS, LLC |
Role | Defendant |
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