Search icon

CEMUSA, INC.

Company Details

Name: CEMUSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2145771
ZIP code: 07936
County: New York
Place of Formation: Delaware
Address: C/O MATTHEW PEREZ, 59 SURREY LN, EAST HANOVER, NJ, United States, 07936

Chief Executive Officer

Name Role Address
MR ANTONIO LORENTE Chief Executive Officer FRANCISCO SANCHZ, 24, MADRID, Spain

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MATTHEW PEREZ, 59 SURREY LN, EAST HANOVER, NJ, United States, 07936

Form 5500 Series

Employer Identification Number (EIN):
133944901
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-21 1999-05-20 Address ATTN: FERNANDO DELCANO, 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572185 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010517002191 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990520002360 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970521000754 1997-05-21 APPLICATION OF AUTHORITY 1997-05-21

Court Cases

Court Case Summary

Filing Date:
2016-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOGREFE
Party Role:
Plaintiff
Party Name:
CEMUSA, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State