Name: | LEON MAX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1989 (36 years ago) |
Entity Number: | 1341948 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3100 NEW YORK DRIVE, PASADENA, CA, United States, 91107 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEON MAX | Chief Executive Officer | 3100 NEW YORK DR, PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-07-24 | Address | 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-24 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-24 | 2023-07-24 | Address | 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-04-15 | Address | 3100 NEW YORK DR, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-07-19 | 2023-07-24 | Address | 3100 NEW YORK DRIVE, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003500 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230724003709 | 2023-07-24 | BIENNIAL STATEMENT | 2023-04-01 |
210623001382 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
190417060258 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
SR-17580 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170519006114 | 2017-05-19 | BIENNIAL STATEMENT | 2017-04-01 |
150410006321 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130404007124 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110719002416 | 2011-07-19 | BIENNIAL STATEMENT | 2011-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003449 | Civil Rights Employment | 2000-05-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN |
Role | Plaintiff |
Name | LEON MAX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 1 |
Filing Date | 2018-11-15 |
Termination Date | 2019-04-17 |
Date Issue Joined | 2019-02-04 |
Pretrial Conference Date | 2019-04-08 |
Section | 1331 |
Status | Terminated |
Parties
Name | FIGUEROA |
Role | Plaintiff |
Name | LEON MAX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-07 |
Termination Date | 2017-02-02 |
Date Issue Joined | 2016-12-21 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | GIROTTO |
Role | Plaintiff |
Name | LEON MAX, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State