-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
PARIS DESIGNS, INC.
Company Details
Name: |
PARIS DESIGNS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Mar 1978 (47 years ago)
|
Date of dissolution: |
25 Mar 1992 |
Entity Number: |
478016 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
5355 ELIZABETH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
FREEMAN NG
|
DOS Process Agent
|
5355 ELIZABETH ST, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
1978-03-20
|
1979-07-18
|
Address
|
45 PIKE ST, APT 13A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130129005
|
2013-01-29
|
ASSUMED NAME LLC INITIAL FILING
|
2013-01-29
|
DP-670189
|
1992-03-25
|
DISSOLUTION BY PROCLAMATION
|
1992-03-25
|
A591574-3
|
1979-07-18
|
CERTIFICATE OF AMENDMENT
|
1979-07-18
|
A472216-4
|
1978-03-20
|
CERTIFICATE OF INCORPORATION
|
1978-03-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9204099
|
Trademark
|
1992-06-04
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-06-04
|
Termination Date |
1993-02-25
|
Date Issue Joined |
1992-08-13
|
Pretrial Conference Date |
1992-08-25
|
Section |
1125
|
Parties
Name |
PARIS DESIGNS, INC.
|
Role |
Defendant
|
|
Name |
PARFUMS GUY LAROUCHE,
|
Role |
Plaintiff
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State