Search icon

LAYOUT, INC.

Company Details

Name: LAYOUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542768
ZIP code: 07869
County: New York
Place of Formation: New Jersey
Address: 431 ROUTE 10, RANDOLPH, NJ, United States, 07869
Principal Address: 24 KANOUSE RD, NEW FOUNDLAND, NJ, United States, 07435

Chief Executive Officer

Name Role Address
JOHN F EMILIUS Chief Executive Officer 24 KANOUSE RD, NEW FOUNDLAND, NJ, United States, 07435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 ROUTE 10, RANDOLPH, NJ, United States, 07869

Filings

Filing Number Date Filed Type Effective Date
130805002227 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110729002113 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090728002522 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070713000274 2007-07-13 APPLICATION OF AUTHORITY 2007-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602531 Other Contract Actions 2016-05-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 303000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-18
Termination Date 2018-04-27
Date Issue Joined 2016-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAYOUT, INC.
Role Plaintiff
Name HEAVY M CORP.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State