Search icon

CONFAMART CORP.

Branch

Company Details

Name: CONFAMART CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Branch of: CONFAMART CORP., Florida (Company Number H41876)
Entity Number: 2167347
ZIP code: 33142
County: New York
Place of Formation: Florida
Address: 5300 N.W. 37TH AVENUE, MIAMI, FL, United States, 33142

Agent

Name Role Address
ENRIQUE BERTRAN Agent 1466 1ST AVENUE SUITE #2A, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5300 N.W. 37TH AVENUE, MIAMI, FL, United States, 33142

Chief Executive Officer

Name Role Address
FABIO MEJIA Chief Executive Officer 5300 N.W. 37TH AVENUE, MIAMI, FL, United States, 33142

Filings

Filing Number Date Filed Type Effective Date
DP-1893910 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
990826002591 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970731000176 1997-07-31 APPLICATION OF AUTHORITY 1997-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102445 Other Contract Actions 2001-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 667
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-22
Termination Date 2001-07-03
Date Issue Joined 2001-06-11
Pretrial Conference Date 2001-05-22
Section 1332
Status Terminated

Parties

Name L & G FIXTURING
Role Plaintiff
Name CONFAMART CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State