-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
LEIBISH AND CO. USA INC
Company Details
Name: |
LEIBISH AND CO. USA INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Jan 2014 (11 years ago)
|
Entity Number: |
4520515 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
576 FIFTH AVE, SUITE 1006, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LEIBISH AND CO. USA INC
|
DOS Process Agent
|
576 FIFTH AVE, SUITE 1006, NEW YORK, NY, United States, 10036
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140128010208
|
2014-01-28
|
CERTIFICATE OF INCORPORATION
|
2014-01-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802136
|
Copyright
|
2018-03-09
|
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 |
2018-03-09
|
Termination Date |
2018-07-18
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
ZIMAND
|
Role |
Plaintiff
|
|
Name |
LEIBISH AND CO. USA INC
|
Role |
Defendant
|
|
|
1709140
|
Copyright
|
2017-11-22
|
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 |
2017-11-22
|
Termination Date |
2018-01-02
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
HARBUS
|
Role |
Plaintiff
|
|
Name |
LEIBISH AND CO. USA INC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State