Name: | AIME LEON DORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 4549913 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEDDY SANTIS | Chief Executive Officer | 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
AIME LEON DORE INC. | DOS Process Agent | 37-18 NORTHERN BOULEVARD, SUITE 301A, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-10 | 2020-03-26 | Address | 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2020-03-26 | Address | 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2018-04-10 | 2020-03-26 | Address | 39-45 CRESCENT STREET, SUITE 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-03-25 | 2018-04-10 | Address | 307 EAST 89TH STREET, APARTMENT 3G, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211216001358 | 2021-12-16 | CERTIFICATE OF MERGER | 2021-12-16 |
200326060049 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180410006130 | 2018-04-10 | BIENNIAL STATEMENT | 2018-03-01 |
140325000109 | 2014-03-25 | CERTIFICATE OF INCORPORATION | 2014-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1492947702 | 2020-05-01 | 0202 | PPP | 3945 Crescent St Ste 2, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000934 | Trademark | 2020-02-20 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIME LEON DORE INC. |
Role | Plaintiff |
Name | TASTR. GMBH, |
Role | Defendant |
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 | 2019-10-21 |
Termination Date | 2020-04-16 |
Date Issue Joined | 2020-02-07 |
Pretrial Conference Date | 2020-01-27 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | AIME LEON DORE INC. |
Role | Defendant |
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 | 2023-10-27 |
Termination Date | 2024-04-17 |
Section | 1201 |
Status | Terminated |
Parties
Name | MARTINEZ |
Role | Plaintiff |
Name | AIME LEON DORE INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State