Search icon

LIMO SOURCE, INC.

Company Details

Name: LIMO SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2008 (17 years ago)
Date of dissolution: 06 May 2014
Entity Number: 3634315
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-22 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-22 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID PINCHUS Chief Executive Officer 37-22 23RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-02-21 2012-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506000028 2014-05-06 CERTIFICATE OF DISSOLUTION 2014-05-06
120618002014 2012-06-18 BIENNIAL STATEMENT 2012-02-01
080221000289 2008-02-21 CERTIFICATE OF INCORPORATION 2008-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100731 Motor Vehicle Personal Injury 2011-02-02 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-02
Termination Date 2011-04-12
Date Issue Joined 2011-02-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name MORESCHI,
Role Plaintiff
Name LIMO SOURCE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State