Search icon

SEW TIME CORP.

Company Details

Name: SEW TIME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3255065
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 51 ELIZABETH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 51 ELIZABETH STREET, 3/FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 ELIZABETH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHU GEN XU Chief Executive Officer 85 THORNYCROFT AVENUE, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
DP-2079450 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090928002456 2009-09-28 BIENNIAL STATEMENT 2009-09-01
050913000081 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000478 Employee Retirement Income Security Act (ERISA) 2010-01-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-01-21
Termination Date 2010-05-13
Section 1145
Status Terminated

Parties

Name SEW TIME CORP.
Role Defendant
Name TRUSTEES OF THE AMALGAM,
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State