Search icon

GREAT VALUE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7TH AVENUE, 6TH FL NORTH, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRISTINE YUEN Chief Executive Officer 499 7TH AVE, 6TH FL NORTH, NEW YORK, NY, United States, 10018

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0308204 Trademark 2003-10-16 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-16
Termination Date 2004-03-17
Section 1051
Status Terminated

Parties

Name KEMISTRE 8, LLC
Role Plaintiff
Name GREAT VALUE INC.
Role Defendant
0504354 Trademark 2005-05-03 consent
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