Search icon

KME GLASS CORP.

Company Details

Name: KME GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2009 (16 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 3789295
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1937 GATES AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1937 GATES AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ELWIRA CZAJKOWSKA Chief Executive Officer 1937 GATES AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2009-03-23 2011-06-09 Address 1937 GATES AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160825000291 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
110609002472 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090323000285 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409468 Employee Retirement Income Security Act (ERISA) 2014-12-01 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-01
Termination Date 2015-09-15
Date Issue Joined 2015-03-05
Pretrial Conference Date 2015-03-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name KME GLASS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State