Search icon

EMBEX INC.

Company Details

Name: EMBEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2251589
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 70 TULIP LANE, WILLSTON PARK, NY, United States, 11596
Principal Address: 530 7TH AVE #505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 4

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIRA SHARMA Chief Executive Officer 530 7TH AVE #505, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 TULIP LANE, WILLSTON PARK, NY, United States, 11596

History

Start date End date Type Value
2006-05-30 2008-04-07 Address 148 W 37TH ST / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-04-07 Address 148 W 37TH ST / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-14 2006-05-30 Address 148 W 37TH ST / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-04-14 2006-05-30 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-04-21 2008-04-07 Address 70 TULIP LANE, WILLISTON PARK, NY, 11596, 1015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144416 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080407002606 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060530002845 2006-05-30 BIENNIAL STATEMENT 2006-04-01
060414002718 2006-04-14 BIENNIAL STATEMENT 2006-04-01
980421000608 1998-04-21 CERTIFICATE OF INCORPORATION 1998-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810630 Trademark 2008-12-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-08
Termination Date 2009-05-04
Section 1051
Status Terminated

Parties

Name EMBEX INC.
Role Plaintiff
Name GK TRADING, INC.,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State