Search icon

LAILA ROWE INC.

Headquarter

Company Details

Name: LAILA ROWE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129332
ZIP code: 07458
County: Richmond
Place of Formation: New York
Address: 21 N. CHURCH ROAD, SADDLE RIVER, NJ, United States, 07458
Principal Address: 3 EMPIRE BLVD, SOUTH HACKENSACK, NJ, United States, 07606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAILA ROWE INC. DOS Process Agent 21 N. CHURCH ROAD, SADDLE RIVER, NJ, United States, 07458

Chief Executive Officer

Name Role Address
JOSEPH WISSAM NOUN Chief Executive Officer 3 EMPIRE BLVD, SOUTH HACKENSACK, NJ, United States, 07606

Links between entities

Type:
Headquarter of
Company Number:
000792168
State:
RHODE ISLAND

History

Start date End date Type Value
2011-08-11 2013-11-06 Address 295 LAMBERTS LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006030 2013-11-06 BIENNIAL STATEMENT 2013-08-01
110811000244 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30973 CL VIO INVOICED 2004-03-05 100 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
S.A.S. JEAN CASSEGRAIN,
Party Role:
Plaintiff
Party Name:
LAILA ROWE INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State