Name: | NYMET USA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3537184 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 223 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 84 NESCONSET HWY, PORT JEFFERSON STAT., NY, United States, 11776 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
EDWARD R GULMI | Chief Executive Officer | 84 NESCONSET HWY, PORT JEFFERSON STAT, NY, United States, 11776 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2057665 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090728002112 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070628000167 | 2007-06-28 | CERTIFICATE OF INCORPORATION | 2007-06-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001989 | Marine Contract Actions | 2010-05-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAERSK INC. |
Role | Plaintiff |
Name | NYMET USA, CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 18000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-02-09 |
Termination Date | 2011-04-01 |
Date Issue Joined | 2011-02-09 |
Section | 0741 |
Status | Terminated |
Parties
Name | MAERSK INC. |
Role | Plaintiff |
Name | NYMET USA, CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State