Search icon

ERNEX CORPORATION

Company Details

Name: ERNEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (40 years ago)
Entity Number: 956469
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5518 AVE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALMAN GRUNHUT Chief Executive Officer 5518 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5518 AVE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1984-11-13 1993-01-12 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401006989 2015-04-01 BIENNIAL STATEMENT 2014-11-01
130214002026 2013-02-14 BIENNIAL STATEMENT 2012-11-01
101115002313 2010-11-15 BIENNIAL STATEMENT 2010-11-01
090107002977 2009-01-07 BIENNIAL STATEMENT 2008-11-01
061121002547 2006-11-21 BIENNIAL STATEMENT 2006-11-01
050131002476 2005-01-31 BIENNIAL STATEMENT 2004-11-01
021205002840 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001229002431 2000-12-29 BIENNIAL STATEMENT 2000-11-01
981216002431 1998-12-16 BIENNIAL STATEMENT 1998-11-01
961218002256 1996-12-18 BIENNIAL STATEMENT 1996-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500494 Patent 1995-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Exempt
Office 1
Filing Date 1995-02-03
Termination Date 1995-06-27
Section 1125

Parties

Name ERNEX CORPORATION
Role Plaintiff
Name R.M. PALMER COMPANY
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State