-
Home Page
›
-
Counties
›
-
New York
›
-
07936
›
-
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
Number Of Participants:
100
Sponsors Telephone Number:
Number Of Participants:
100
Sponsors Telephone Number:
Number Of Participants:
101
Sponsors Telephone Number:
Number Of Participants:
98
Sponsors Telephone Number:
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
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury
Parties
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State