Search icon

LE PERIGORD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERIGORD INC 401(K) PROFIT SHARING PLAN 2009 131998377 2010-08-09 LE PERIGORD INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 722110
Sponsor’s telephone number 2127556244
Plan sponsor’s mailing address 405 E 52 ST, NEW YORK, NY, 10022
Plan sponsor’s address 405 E 52 ST, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131998377
Plan administrator’s name LE PERIGORD INC
Plan administrator’s address 405 E 52 ST, NEW YORK, NY, 10022
Administrator’s telephone number 2127556244

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing KENNETH ERDHEIM
Valid signature Filed with authorized/valid electronic signature
PERIGORD INC MONEY PURCHASE PLAN 2009 131998377 2010-08-09 LE PERIGORD INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 722110
Sponsor’s telephone number 2127556244
Plan sponsor’s mailing address 405 E 52 ST, NEW YORK, NY, 10022
Plan sponsor’s address 405 E 52 ST, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131998377
Plan administrator’s name LE PERIGORD INC
Plan administrator’s address 405 E 52 ST, NEW YORK, NY, 10022
Administrator’s telephone number 2127556244

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing KENNETH ERDHEIM
Valid signature Filed with authorized/valid electronic signature

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

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
040130003084 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020213002395 2002-02-13 BIENNIAL STATEMENT 2002-02-01
C288299-1 2000-05-08 ASSUMED NAME CORP INITIAL FILING 2000-05-08
980217002105 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960305002015 1996-03-05 BIENNIAL STATEMENT 1996-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908485 Employee Retirement Income Security Act (ERISA) 2019-09-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2019-09-12
Termination Date 2019-12-16
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
1402272 Employee Retirement Income Security Act (ERISA) 2014-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-04-01
Termination Date 2014-12-09
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
1505743 Fair Labor Standards Act 2015-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2015-07-22
Termination Date 2016-05-27
Date Issue Joined 2015-09-10
Pretrial Conference Date 2015-10-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name JAAFARI
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
1506494 Employee Retirement Income Security Act (ERISA) 2015-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 60000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-08-18
Termination Date 2016-03-29
Date Issue Joined 2015-12-04
Pretrial Conference Date 2016-01-20
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
9404722 Employee Retirement Income Security Act (ERISA) 1994-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 1994-06-28
Termination Date 1995-03-03
Section 1132

Parties

Name HANLEY,
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
9608322 Employee Retirement Income Security Act (ERISA) 1996-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-06
Termination Date 1997-07-01
Date Issue Joined 1997-01-22
Section 1331

Parties

Name HANLEY,
Role Plaintiff
Name LE PERIGORD, INC.
Role Defendant
1606921 Employee Retirement Income Security Act (ERISA) 2016-09-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1757000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-09-02
Termination Date 2018-06-04
Date Issue Joined 2016-11-11
Pretrial Conference Date 2017-01-25
Section 1381
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State