-
Home Page
›
-
Counties
›
-
New York
›
-
33142
›
-
CONFAMART CORP.
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