Search icon

LOUIS SIMON CORPORATION

Company Details

Name: LOUIS SIMON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1378660
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 14 SHAROT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 14 SHAROT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SHAROT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
NOVICA PREKPALAJ Chief Executive Officer 14 SHAROT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-11-15 1997-08-14 Address 792 MACE AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1989-08-22 1993-11-15 Address 14 SHAROT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1658395 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970814002398 1997-08-14 BIENNIAL STATEMENT 1997-08-01
940906000038 1994-09-06 CERTIFICATE OF AMENDMENT 1994-09-06
931115003065 1993-11-15 BIENNIAL STATEMENT 1993-08-01
C047131-3 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807856 Civil Rights Employment 2008-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-09
Termination Date 2009-12-09
Date Issue Joined 2009-03-25
Section 2000
Sub Section E
Status Terminated

Parties

Name ASENCIO
Role Plaintiff
Name LOUIS SIMON CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State