Search icon

EXIM CAPITAL CORP.

Company Details

Name: EXIM CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 493106
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 40000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-10-15 2002-11-04 Address 241 FIFTH AVENUE / ROOM 302, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-17 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 100
1986-03-11 1995-05-17 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
1986-03-11 1996-10-15 Address 290 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-06-06 1986-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1978-06-06 1986-03-11 Address 489 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140528014 2014-05-28 ASSUMED NAME LLC INITIAL FILING 2014-05-28
DP-2107545 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021104000705 2002-11-04 CERTIFICATE OF CHANGE 2002-11-04
970115000419 1997-01-15 CERTIFICATE OF AMENDMENT 1997-01-15
961015000164 1996-10-15 CERTIFICATE OF CHANGE 1996-10-15
951115000450 1995-11-15 CERTIFICATE OF AMENDMENT 1995-11-15
950815000588 1995-08-15 CERTIFICATE OF AMENDMENT 1995-08-15
950517000252 1995-05-17 CERTIFICATE OF AMENDMENT 1995-05-17
B332038-4 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
A491923-8 1978-06-06 CERTIFICATE OF INCORPORATION 1978-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202287 Negotiable Instruments 2004-03-26 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-26
Termination Date 2005-11-30
Date Issue Joined 2004-03-26
Section 1345
Status Terminated

Parties

Name U.S.A.
Role Plaintiff
Name EXIM CAPITAL CORP.
Role Defendant
8800421 Other Statutory Actions 1988-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-09
Termination Date 1988-03-07
Section 1961

Parties

Name LEE & CHUNG FARM FRESH
Role Plaintiff
Name EXIM CAPITAL CORP.
Role Defendant
0202287 Negotiable Instruments 2002-03-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-03-22
Termination Date 2002-03-28
Section 1345
Status Terminated

Parties

Name U.S.A.
Role Plaintiff
Name EXIM CAPITAL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State