Search icon

INDIRA CESARINE, INC.

Company Details

Name: INDIRA CESARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778696
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 45 LISPENARD IW, NEW YORK, NY, United States, 10013
Principal Address: 45 LISPENARD 1 W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDIRA CESARINE XANTHE SENFTNER DOS Process Agent 45 LISPENARD IW, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
INDIRA CESARINE XANTHE SENFTNER Chief Executive Officer 45 LISPENARD 1 W, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 45 LISPENARD 1 W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-13 2023-05-19 Address 45 LISPENARD 1 W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-02-24 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-24 2023-05-19 Address 45 LISPENARD IW, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000005 2023-05-19 BIENNIAL STATEMENT 2023-02-01
130605002175 2013-06-05 BIENNIAL STATEMENT 2013-02-01
110713002309 2011-07-13 BIENNIAL STATEMENT 2011-02-01
090224000885 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301942 Copyright 2023-03-07 settled
Circuit Second Circuit
Origin original proceeding
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 2023-03-07
Termination Date 2023-08-22
Date Issue Joined 2023-07-06
Section 0501
Status Terminated

Parties

Name RAMALES
Role Plaintiff
Name INDIRA CESARINE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State