Search icon

JURLIQUE USA, INC.

Company Details

Name: JURLIQUE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (23 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 2808824
ZIP code: 10005
County: Westchester
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2425 COLORADO AVE, SANTA MONICA, CA, United States, 90404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAM MCKAY Chief Executive Officer 2425 COLORADO AVE, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2002-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000126 2019-02-01 CERTIFICATE OF TERMINATION 2019-02-01
SR-35834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111122002188 2011-11-22 BIENNIAL STATEMENT 2010-09-01
020906000416 2002-09-06 APPLICATION OF AUTHORITY 2002-09-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104742 Other Contract Actions 2011-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-11
Termination Date 2011-09-23
Date Issue Joined 2011-08-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name VENDA, INC.
Role Plaintiff
Name JURLIQUE USA, INC.
Role Defendant
1105057 Other Contract Actions 2011-07-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-07-22
Termination Date 2012-04-16
Date Issue Joined 2011-11-17
Section 1446
Sub Section IN
Status Terminated

Parties

Name BRIDGE STREET COMMERCIAL LLC
Role Plaintiff
Name JURLIQUE USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State