Search icon

NYMET USA, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WALL STREET, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EDWARD R GULMI Chief Executive Officer 84 NESCONSET HWY, PORT JEFFERSON STAT, NY, United States, 11776

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001989 Marine Contract Actions 2010-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-03
Termination Date 2010-11-19
Date Issue Joined 2010-06-21
Section 4607
Sub Section 46
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name NYMET USA, CORP.
Role Defendant
1001989 Marine Contract Actions 2011-02-09 default
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