Search icon

CELEX GENERAL INC.

Company Details

Name: CELEX GENERAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1830047
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 33-56 11TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVICA BEGONJA Chief Executive Officer 33-56 11TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-56 11TH STREET, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1754778 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000627002264 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980707002280 1998-07-07 BIENNIAL STATEMENT 1998-06-01
940617000223 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

Court Cases

Court Case Summary

Filing Date:
2004-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
CELEX GENERAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS D.C.,
Party Role:
Plaintiff
Party Name:
CELEX GENERAL INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State