Search icon

LAMITH DESIGNS INC.

Company Details

Name: LAMITH DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823235
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 W 32ND ST / SUITE 1212, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 W 32ND ST / SUITE 1212, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AJAY CHOPRA Chief Executive Officer 38 WEST 32ND ST / #1212, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-09-22 2010-11-01 Address 38 W 32ND ST / SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Service of Process)
2008-09-22 2010-11-01 Address 38 WEST 32ND STREET, #1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Chief Executive Officer)
2008-09-22 2010-11-01 Address 38 W 32ND ST / SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Principal Executive Office)
2006-09-22 2008-09-22 Address 38 W 32ND ST / SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Service of Process)
2006-09-22 2008-09-22 Address 38 W 32ND ST / SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Principal Executive Office)
2006-09-22 2008-09-22 Address 38 W 32ND ST / SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-09-22 Address 38 WEST 32ND STREET, SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-09-22 Address 38 WEST 32ND STREET, SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Principal Executive Office)
2004-11-02 2006-09-22 Address 38 WEST 32ND STREET, SUITE 1212, NEW YORK, NY, 10001, 3878, USA (Type of address: Service of Process)
2002-10-16 2004-11-02 Address 1265, BROADWAY, SUITE #619-620, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002457 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080922002341 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060922002407 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041102002043 2004-11-02 BIENNIAL STATEMENT 2004-10-01
021016000425 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106695 Trademark 2011-09-26 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-26
Termination Date 2012-10-03
Section 1331
Sub Section TR
Status Terminated

Parties

Name DELTA SIGMA THETA SORORITY, IN
Role Plaintiff
Name LAMITH DESIGNS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State