Search icon

GOTTEX INDUSTRIES, INC.

Headquarter

Company Details

Name: GOTTEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 234993
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1411 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MIRIAM RUZOW Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
850234
State:
FLORIDA

History

Start date End date Type Value
1973-09-25 1993-06-09 Address 570-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1651283 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C241228-2 1996-11-13 ASSUMED NAME CORP INITIAL FILING 1996-11-13
940103002162 1994-01-03 BIENNIAL STATEMENT 1993-09-01
930609002598 1993-06-09 BIENNIAL STATEMENT 1992-09-01
B481902-4 1987-04-09 CERTIFICATE OF MERGER 1987-04-09

Court Cases

Court Case Summary

Filing Date:
1988-03-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
VENICE SIMPLON
Party Role:
Plaintiff
Party Name:
GOTTEX INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOTTEX INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
LKORAL INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State