-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
LUXERDAME CO. INC.
Company Details
Name: |
LUXERDAME CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Jan 1946 (79 years ago)
|
Date of dissolution: |
19 Nov 2020 |
Entity Number: |
57471 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
36 W. 44TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
MILTON M. WITCHEL
|
DOS Process Agent
|
36 W. 44TH ST., NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1946-01-19
|
1971-12-29
|
Address
|
150 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201119000286
|
2020-11-19
|
CERTIFICATE OF DISSOLUTION
|
2020-11-19
|
Z007256-2
|
1979-10-12
|
ASSUMED NAME CORP INITIAL FILING
|
1979-10-12
|
955268-6
|
1971-12-29
|
CERTIFICATE OF AMENDMENT
|
1971-12-29
|
6578-134
|
1946-01-19
|
CERTIFICATE OF INCORPORATION
|
1946-01-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1907056
|
Employee Retirement Income Security Act (ERISA)
|
2019-07-29
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
126000
|
Termination Class Action |
Missing
|
Procedural Progress |
hearing held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2019-07-29
|
Termination Date |
2020-01-16
|
Section |
1381
|
Status |
Terminated
|
Parties
Name |
LUXERDAME CO. INC.
|
Role |
Defendant
|
|
Name |
TRUSTEES OF THE LEGACY PLAN OF
|
Role |
Plaintiff
|
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State