Search icon

ELLEN FIGG INC.

Company Details

Name: ELLEN FIGG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1069432
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN COLEMAN Chief Executive Officer 1407 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SILVERBERG STONEHILL & GOLDSMITH DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-2101414 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020305002948 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000420002344 2000-04-20 BIENNIAL STATEMENT 2000-03-01
B339801-4 1986-03-28 CERTIFICATE OF INCORPORATION 1986-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201492 Civil Rights Employment 2002-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-26
Termination Date 2004-03-01
Date Issue Joined 2002-04-03
Pretrial Conference Date 2003-02-10
Section 2000
Status Terminated

Parties

Name LIEGEY,
Role Plaintiff
Name ELLEN FIGG INC.
Role Defendant
0300322 Civil Rights Employment 2003-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-14
Termination Date 2003-07-18
Section 2000
Status Terminated

Parties

Name BLAKE
Role Plaintiff
Name ELLEN FIGG INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State