Search icon

THE ENCORE GROUP, INC.

Company Details

Name: THE ENCORE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2001 (23 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2700505
ZIP code: 27103
County: New York
Place of Formation: California
Address: 111 CLOVERLEAF DRIVE, WINSTON-SALEM, NC, United States, 27103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CLOVERLEAF DRIVE, WINSTON-SALEM, NC, United States, 27103

Chief Executive Officer

Name Role Address
RICHARD D SNOW Chief Executive Officer 11413 WEST BERNARD CT, SAN DIEGO, CA, United States, 92127

History

Start date End date Type Value
2003-11-10 2009-12-07 Address 10740 THORNMINT RD, SAN DIEGO, CA, 92127, 2700, USA (Type of address: Chief Executive Officer)
2003-11-10 2009-12-07 Address 11 CLOVERLEAF DRIVE, WINSTON-SALEM, NC, 27103, 6715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2252751 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
091207002531 2009-12-07 BIENNIAL STATEMENT 2009-11-01
060105003095 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031110002382 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011119000437 2001-11-19 APPLICATION OF AUTHORITY 2001-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903746 Copyright 2009-04-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-13
Termination Date 2009-09-09
Date Issue Joined 2009-06-01
Section 0101
Status Terminated

Parties

Name LITTLEGIFTS, INC.
Role Plaintiff
Name THE ENCORE GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State