-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
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