Search icon

NILI LOTAN, INC.

Company Details

Name: NILI LOTAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2005 (19 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 3277045
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 188 DUANE STREET, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NILI LOTAN Chief Executive Officer 188 DUANE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-02-01 2022-09-15 Address 188 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-03 2022-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-03 2022-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915000292 2022-09-13 CERTIFICATE OF TERMINATION 2022-09-13
080201002626 2008-02-01 BIENNIAL STATEMENT 2007-11-01
051103000808 2005-11-03 APPLICATION OF AUTHORITY 2005-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000962 Bankruptcy Withdrawal 28 USC 157 2010-02-05 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-05
Termination Date 2010-02-19
Section 1442
Sub Section NR
Status Terminated

Parties

Name MOSHKOVSKY
Role Plaintiff
Name NILI LOTAN, INC.
Role Defendant
2200712 Copyright 2022-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
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 2022-01-27
Termination Date 2022-06-24
Section 0501
Status Terminated

Parties

Name VILA
Role Plaintiff
Name NILI LOTAN, INC.
Role Defendant
1907090 Americans with Disabilities Act - Other 2019-07-30 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 2019-07-30
Termination Date 2020-02-26
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name NILI LOTAN, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State