Search icon

JEMI FASHIONS, INC.

Company Details

Name: JEMI FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1971 (54 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 317669
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 17 RAILROAD AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GROPPUSO Chief Executive Officer 17 RAILROAD AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
MICHAEL GROPPUSO DOS Process Agent 17 RAILROAD AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1971-11-10 1992-12-07 Address 243 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100804060 2010-08-04 ASSUMED NAME CORP INITIAL FILING 2010-08-04
DP-1330332 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
921207002049 1992-12-07 BIENNIAL STATEMENT 1992-11-01
944732-4 1971-11-10 CERTIFICATE OF INCORPORATION 1971-11-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-06
Type:
Planned
Address:
17 RAILROAD AVE, KINGSTON, NY, 12401
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-03-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLOMON,
Party Role:
Plaintiff
Party Name:
JEMI FASHIONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State