Search icon

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