Search icon

GARMEX INTERNATIONAL CORP.

Company Details

Name: GARMEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2005 (20 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 3186118
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 148 W 37TH ST, 4TH FL, NEW YORK, NY, United States, 10018
Address: ATTN AGEAN CHAN, 148 W 37TH ST 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFF CHAN Chief Executive Officer 148 W 37TH ST, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN AGEAN CHAN, 148 W 37TH ST 4TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-04-04 2010-02-17 Address C/O KRISS FEUERSTEIN&KATZ LLP, 360 LEXINGTON AVENUE STE 1300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702000713 2014-07-02 CERTIFICATE OF DISSOLUTION 2014-07-02
110506003257 2011-05-06 BIENNIAL STATEMENT 2011-04-01
100217002260 2010-02-17 BIENNIAL STATEMENT 2009-04-01
050404000228 2005-04-04 CERTIFICATE OF INCORPORATION 2005-04-04

Court Cases

Court Case Summary

Filing Date:
2011-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GARMEX INTERNATIONAL CORP.
Party Role:
Plaintiff
Party Name:
UNITED RETAIL INCORPORA,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State