Search icon

MAISON PREMIERE CORP.

Company Details

Name: MAISON PREMIERE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813836
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 110 WILLIAM STREET, SUITE 1410, NEW YORK, NY, United States, 10038
Principal Address: 298 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA T BOISSY Chief Executive Officer 298 BEDFORD AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
HELBRAUN LEVEY & O'DONOGHUE LLP DOS Process Agent 110 WILLIAM STREET, SUITE 1410, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2014-10-28 2015-11-24 Address 298 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-05-22 2014-10-28 Address ATTN: STEVEN KAPLAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-22 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151124006122 2015-11-24 BIENNIAL STATEMENT 2015-05-01
141028002041 2014-10-28 BIENNIAL STATEMENT 2013-05-01
090522000226 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000337 Americans with Disabilities Act - Other 2020-01-14 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 2020-01-14
Termination Date 2020-04-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name MAISON PREMIERE CORP.
Role Defendant
1603621 Americans with Disabilities Act - Other 2016-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-06-29
Termination Date 2016-12-28
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name MAISON PREMIERE CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State