Name: | GREAT VALUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (25 years ago) |
Entity Number: | 2432989 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVENUE, 6TH FL NORTH, NEW YORK, NY, United States, 10018 |
Principal Address: | 499 7TH AVE, 6TH FL NORTH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 7TH AVENUE, 6TH FL NORTH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRISTINE YUEN | Chief Executive Officer | 499 7TH AVE, 6TH FL NORTH, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031222002149 | 2003-12-22 | BIENNIAL STATEMENT | 2003-10-01 |
991026000689 | 1999-10-26 | CERTIFICATE OF INCORPORATION | 1999-10-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0308204 | Trademark | 2003-10-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEMISTRE 8, LLC |
Role | Plaintiff |
Name | GREAT VALUE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-05-03 |
Termination Date | 2006-09-05 |
Date Issue Joined | 2005-10-31 |
Section | 1051 |
Status | Terminated |
Parties
Name | DIESEL U.S.A., INC. |
Role | Plaintiff |
Name | GREAT VALUE INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State