Search icon

MOURLOT COLLECTION, INC.

Company Details

Name: MOURLOT COLLECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259550
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 27TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
ALEXANDRA LAUVAUX C/O DLA PIPER LLP (US) DOS Process Agent 27TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ERIC MOURLOT Chief Executive Officer 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2012-06-15 2014-06-06 Address 27TH FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606007181 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120615000683 2012-06-15 APPLICATION OF AUTHORITY 2012-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900679 Americans with Disabilities Act - Other 2019-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-01-23
Termination Date 2019-04-30
Pretrial Conference Date 2019-02-25
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name MOURLOT COLLECTION, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State