Search icon

GELMARC DISTRIBUTORS, INC.

Company Details

Name: GELMARC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295611
ZIP code: 08002
County: Nassau
Place of Formation: New Jersey
Address: 1230 S UNION AVE, CHERRY HILL, NJ, United States, 08002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 S UNION AVE, CHERRY HILL, NJ, United States, 08002

Chief Executive Officer

Name Role Address
MARSHALL GOLDFARB Chief Executive Officer 809 CURRAN CT, GALLOWAY, NJ, United States, 08205

History

Start date End date Type Value
2008-01-25 2012-01-03 Address 9 EXECUTIVE CAMPUS, CHERRY HILL, NJ, 08002, USA (Type of address: Principal Executive Office)
2008-01-25 2012-01-03 Address 9 EXECUTIVE CAMPUS, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process)
2005-12-21 2008-01-25 Address 9 EXECUTIVE CAMPUS, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002184 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120103002118 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100125002752 2010-01-25 BIENNIAL STATEMENT 2009-12-01
080125002422 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051221000549 2005-12-21 APPLICATION OF AUTHORITY 2005-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904769 Other Contract Actions 2009-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-03
Termination Date 2011-11-03
Date Issue Joined 2010-02-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHERRY HILL GOURMET LLC
Role Plaintiff
Name GELMARC DISTRIBUTORS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State