Search icon

L'ORCHIDEE INC.

Company Details

Name: L'ORCHIDEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686381
ZIP code: 60123
County: Westchester
Place of Formation: New York
Address: 1707 N. RANDALL ROAD, SUITE 200, ELGIN, IL, United States, 60123
Principal Address: 244 WEST MT. AIRY ROAD, WHITE GATES, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MUELLER & CO. LLP DOS Process Agent 1707 N. RANDALL ROAD, SUITE 200, ELGIN, IL, United States, 60123

Chief Executive Officer

Name Role Address
MISS JESSYE NORMAN Chief Executive Officer 244 WEST MT. AIRY ROAD, WHITE GATES, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2008-12-17 2013-01-16 Address 45 W 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-17 2013-01-16 Address WEST MT. AIRY ROAD, WHITE GATES, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2005-01-25 2008-12-17 Address 1776 BROADWAY / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-01-14 2005-01-25 Address 1185 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-01-15 2003-01-14 Address 575 LEXINGTON AVE, STE 2010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-01-13 1999-01-15 Address 420 FIFTH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-01-06 2013-01-16 Address WEST MT. AIRY ROAD, WHITE GATES, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1994-01-06 1997-01-13 Address 475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-06 2008-12-17 Address WEST MT. AIRY ROAD, WHITE GATES, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-12-10 1994-01-06 Address 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116006167 2013-01-16 BIENNIAL STATEMENT 2012-12-01
081217002802 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070213002054 2007-02-13 BIENNIAL STATEMENT 2006-12-01
050125002226 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030114002129 2003-01-14 BIENNIAL STATEMENT 2002-12-01
990115002110 1999-01-15 BIENNIAL STATEMENT 1998-12-01
970113002036 1997-01-13 BIENNIAL STATEMENT 1996-12-01
940106002817 1994-01-06 BIENNIAL STATEMENT 1993-12-01
921210000276 1992-12-10 CERTIFICATE OF INCORPORATION 1993-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902616 Other Contract Actions 1999-04-09 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-04-09
Termination Date 1999-09-23
Pretrial Conference Date 1999-05-28
Section 1332

Parties

Name KCTS TELEVISION
Role Plaintiff
Name L'ORCHIDEE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State