Search icon

CEMCO, INC.

Company Details

Name: CEMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2000 (25 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 2501971
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: NONE, NONE, NY, United States, 00000
Address: 43-52 162ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JIN KIM Chief Executive Officer 43-52 162ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-52 162ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2000-04-24 2002-07-16 Address 140-74 34TH AVENUE, #3A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080911000534 2008-09-11 CERTIFICATE OF DISSOLUTION 2008-09-11
020716002055 2002-07-16 BIENNIAL STATEMENT 2002-04-01
000424000105 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800667 Other Contract Actions 1988-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 93
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-01
Termination Date 1988-11-23
Section 1332

Parties

Name PENN COLUMBIA CORP
Role Plaintiff
Name CEMCO, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State