Search icon

AMERICLO COUTURE, INC.

Company Details

Name: AMERICLO COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2010 (15 years ago)
Date of dissolution: 25 Jun 2015
Entity Number: 3896955
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 6 MANOR DRIVE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MANOR DRIVE, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
JEFFERY LUO Chief Executive Officer 6 MANOR DRIVE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2010-01-07 2012-02-01 Address 6 MANOR DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150625000003 2015-06-25 CERTIFICATE OF DISSOLUTION 2015-06-25
140304002337 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201002495 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100107000862 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500874 Copyright 2015-02-05 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2015-09-30
Date Issue Joined 2015-04-28
Pretrial Conference Date 2015-06-26
Section 0101
Status Terminated

Parties

Name KLAUBER BROTHERS, INC.
Role Plaintiff
Name AMERICLO COUTURE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State