-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
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