Search icon

CASIMIR, INC.

Company Details

Name: CASIMIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262449
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 103-105 AVE B, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-105 AVE B, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
BLESTEL GUILLAUME Chief Executive Officer 103-105 AVE B, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2000-05-25 2008-05-16 Address 103-105 AVE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-05-25 2008-05-16 Address 103-105 AVE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1998-05-22 2000-05-25 Address 103-105 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602002652 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080516003232 2008-05-16 BIENNIAL STATEMENT 2008-05-01
040518002721 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020506002622 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000525002275 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980522000237 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405092 Americans with Disabilities Act - Other 2014-07-08 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 2014-07-08
Termination Date 2014-10-31
Section 1211
Sub Section 2
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name CASIMIR, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State