Search icon

LE PERIGORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE PERIGORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1964 (61 years ago)
Date of dissolution: 18 Apr 2018
Entity Number: 173671
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Principal Address: 405 EAST 52ND ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGES BRIGUET Chief Executive Officer 405 EAST 52ND ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131998377
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-05 2004-01-30 Address 405 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-03-05 Address 49 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-13 2004-01-30 Address 405 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1966-10-25 1993-04-13 Address 405 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1964-02-10 1966-10-25 Address 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180418000082 2018-04-18 CERTIFICATE OF DISSOLUTION 2018-04-18
120320002277 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100318003202 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080201002398 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060322002051 2006-03-22 BIENNIAL STATEMENT 2006-02-01

Trademarks Section

Serial Number:
87047404
Mark:
LE PERIGORD
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2016-05-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LE PERIGORD

Goods And Services

For:
Food preparation services
First Use:
1964-04-01
International Classes:
043 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2019-09-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
LE PERIGORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
LE PERIGORD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NATIONAL RETIR
Party Role:
Plaintiff
Party Name:
LE PERIGORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State