Search icon

LONGFORD INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK STEO Chief Executive Officer 98 3RD AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
FRANK STEO DOS Process Agent 98 3RD AVENUE, NEW YORK, NY, United States, 10003

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904149 Americans with Disabilities Act - Other 2019-05-08 settled
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 1
Filing Date 2019-05-08
Termination Date 2019-08-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name LONGFORD INC.
Role Defendant
Name DUNBAR
Role Plaintiff
0107537 Other Statutory Actions 2001-08-14 voluntarily
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