Search icon

LE CHATEAU INC.

Company Details

Name: LE CHATEAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2004 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3139737
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 743 EAST GUNHILL RD, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 743 EAST GUNHILL RD, BRONX, NY, United States, 10465

Filings

Filing Number Date Filed Type Effective Date
DP-2055818 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
041220000173 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1688234 APPEAL INVOICED 2014-05-22 25 Appeal Filing Fee
1607335 CL VIO INVOICED 2014-03-03 350 CL - Consumer Law Violation
1607336 OL VIO INVOICED 2014-03-03 250 OL - Other Violation
61793 CL VIO INVOICED 2007-05-09 300 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104248 Copyright 2011-06-22 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2011-06-22
Termination Date 2012-04-03
Section 0101
Status Terminated

Parties

Name L.A. PRINTEX INDUSTRIES, INC.
Role Plaintiff
Name LE CHATEAU INC.
Role Defendant
9600924 Civil Rights Employment 1996-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-02-07
Termination Date 1997-05-01
Date Issue Joined 1996-06-24
Section 2000

Parties

Name LOWE
Role Plaintiff
Name LE CHATEAU INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State