Search icon

LOUIE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2002 (23 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2814887
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 70-80 KENMARE ST. APT 21, NEW YORK, NY, United States, 10012
Principal Address: 70-80 KENMARE ST, APT 21, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WUI TENG TEO Chief Executive Officer 70-80 KENMARE ST., APT 21, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-80 KENMARE ST. APT 21, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1975541 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
041102002117 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020923000797 2002-09-23 CERTIFICATE OF INCORPORATION 2002-10-01

Court Cases

Court Case Summary

Filing Date:
2021-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LOUIE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
FURRER
Party Role:
Plaintiff
Party Name:
LOUIE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOUIE INC.
Party Role:
Plaintiff
Party Name:
BED BATH AND BEYOND, IN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State