Search icon

SUMATEX, INC.

Company Details

Name: SUMATEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2211894
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 267 5TH AVE, ROOM 900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 5TH AVE, ROOM 900, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MURAT KUCUKER Chief Executive Officer 267 5TH AVE, ROOM 900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-26 2000-01-24 Address 160 EAST 48TH STREET, STE. 12, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1863484 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011217002439 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000124002686 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980109000265 1998-01-09 CERTIFICATE OF AMENDMENT 1998-01-09
971226000007 1997-12-26 CERTIFICATE OF INCORPORATION 1997-12-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904570 Trademark 1999-06-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-24
Termination Date 1999-09-17
Section 1114

Parties

Name ODDZON, INC.
Role Plaintiff
Name SUMATEX, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State