Search icon

JAMES PERSE ENTERPRISES, INC.

Company Details

Name: JAMES PERSE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2005 (20 years ago)
Date of dissolution: 06 May 2022
Entity Number: 3234966
ZIP code: 90242
County: New York
Place of Formation: California
Address: 7373 FLORES STREET, DOWNEY, CA, United States, 90242

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES PERSE Chief Executive Officer 7373 FLORES STREET, DOWNEY, CA, United States, 90242

DOS Process Agent

Name Role Address
JAMES PERSE ENTERPRISES, INC. DOS Process Agent 7373 FLORES STREET, DOWNEY, CA, United States, 90242

Licenses

Number Type Date Last renew date End date Address Description
0267-22-111800 Alcohol sale 2022-11-18 2022-11-18 2024-11-30 1128 MADISON AVE, NEW YORK, New York, 10028 Food & Beverage Business
0267-22-104216 Alcohol sale 2022-11-18 2022-11-18 2024-11-30 368 BLEECKER ST, NEW YORK, New York, 10014 Food & Beverage Business

History

Start date End date Type Value
2014-02-26 2022-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-23 2022-05-06 Address 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Chief Executive Officer)
2013-07-23 2022-05-06 Address 7373 FLORES STREET, DOWNEY, CA, 90242, USA (Type of address: Service of Process)
2009-08-17 2013-07-23 Address 3311 E SLAUSON AVE, VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2009-08-17 2013-07-23 Address 3311 E SLAUSON AVE, VERNON, CA, 90058, USA (Type of address: Principal Executive Office)
2005-07-26 2013-07-23 Address 3311 EAST SLAUSON AVENUE, VERNON, CA, 90058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506000803 2022-05-06 CERTIFICATE OF TERMINATION 2022-05-06
170727006167 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150731006111 2015-07-31 BIENNIAL STATEMENT 2015-07-01
140226000395 2014-02-26 CERTIFICATE OF CHANGE 2014-02-26
130723006312 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110803002031 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090817002498 2009-08-17 BIENNIAL STATEMENT 2009-07-01
050726000121 2005-07-26 APPLICATION OF AUTHORITY 2005-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-01 No data 411 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204220 Americans with Disabilities Act - Other 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2022-07-18
Termination Date 2022-11-22
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name JAMES PERSE ENTERPRISES, INC.
Role Defendant
1800530 Americans with Disabilities Act - Other 2018-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2018-01-22
Termination Date 2018-02-13
Section 1331
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name JAMES PERSE ENTERPRISES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State