Search icon

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