Name: | LONGFORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155686 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 98 3RD AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK STEO | Chief Executive Officer | 98 3RD AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FRANK STEO | DOS Process Agent | 98 3RD AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-04 | 2007-08-09 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-07-13 | 2003-06-04 | Address | 98 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211117000928 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
130606006946 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110621002996 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090702002793 | 2009-07-02 | BIENNIAL STATEMENT | 2009-06-01 |
070809002995 | 2007-08-09 | BIENNIAL STATEMENT | 2007-06-01 |
050822002237 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
030604002035 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010713002765 | 2001-07-13 | BIENNIAL STATEMENT | 2001-06-01 |
990713002414 | 1999-07-13 | BIENNIAL STATEMENT | 1999-06-01 |
970623000271 | 1997-06-23 | CERTIFICATE OF INCORPORATION | 1997-06-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904149 | Americans with Disabilities Act - Other | 2019-05-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONGFORD INC. |
Role | Defendant |
Name | DUNBAR |
Role | Plaintiff |
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 | 2001-08-14 |
Termination Date | 2002-01-04 |
Section | 0605 |
Status | Terminated |
Parties
Name | ENTERTAINMENT BY J&J |
Role | Plaintiff |
Name | LONGFORD INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State