Name: | M. LONDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1994 (31 years ago) |
Date of dissolution: | 10 Nov 1994 |
Entity Number: | 1843154 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 155 NORTH 29TH STREET, NEW YORK, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M. LONDON, INC. PENSION PLAN | 2010 | 133635029 | 2011-07-26 | M. LONDON, INC. | 20 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133635029 |
Plan administrator’s name | M. LONDON, INC. |
Plan administrator’s address | 213 WEST 35TH STREET, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2129470050 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | JAMES CONSOLATI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2129470050 |
Plan sponsor’s address | 213 WEST 35TH STREET, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 133635029 |
Plan administrator’s name | M. LONDON, INC. |
Plan administrator’s address | 213 WEST 35TH STREET, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2129470050 |
Signature of
Role | Plan administrator |
Date | 2010-08-13 |
Name of individual signing | JAMES CONSOLATI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 NORTH 29TH STREET, NEW YORK, NY, United States, 00000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941110000234 | 1994-11-10 | CERTIFICATE OF MERGER | 1994-11-10 |
940810000116 | 1994-08-10 | CERTIFICATE OF INCORPORATION | 1994-08-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9808753 | Trademark | 1998-12-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAGGY LONDON INTER. |
Role | Plaintiff |
Name | M. LONDON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-03-20 |
Termination Date | 2009-08-03 |
Date Issue Joined | 2007-04-27 |
Section | 1981 |
Sub Section | SX |
Status | Terminated |
Parties
Name | MCGRAW |
Role | Plaintiff |
Name | M. LONDON, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State