Search icon

FUME KOLEKCION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FUME KOLEKCION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2007 (18 years ago)
Date of dissolution: 16 Aug 2017
Entity Number: 3601336
ZIP code: 06830
County: Bronx
Place of Formation: New York
Address: 160 GREENWICH AVE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 GREENWICH AVE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
FUME GURBUZ Chief Executive Officer 160 GREENWICH AVE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0985813
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-01-29 2012-01-05 Address 200 ROWAYTON AVE, NORWALK, CT, 06853, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-01-05 Address 200 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2010-01-29 2012-01-05 Address 200 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2007-12-05 2010-01-29 Address 5800 ARLINGTON AVE, SUITE 15T, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816000287 2017-08-16 CERTIFICATE OF DISSOLUTION 2017-08-16
140128002273 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120105002076 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100826000176 2010-08-26 CERTIFICATE OF AMENDMENT 2010-08-26
100129002055 2010-01-29 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2011-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JAIME MASCARO S.A.
Party Role:
Plaintiff
Party Name:
FUME KOLEKCION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State