Search icon

MAURICE VILLENCY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAURICE VILLENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 29 Jul 1991
Branch of: MAURICE VILLENCY, INC., NEW YORK (Company Number 102213)
Business ALEI: 0263457
Annual report due: 29 Jul 2010
Place of Formation: NEW YORK
E-Mail: ruthz@mauricevillency.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ERIC VILLENCY Officer 425 MADISON AVE, SUITE 1800, NEW YORK, NY, 10017, United States 60 WEST 23RD STREET, APARTMENT 1416, NEW YORK, NY, 10010, United States
ROBERT VILLENCY Officer 425 MADISON AVE, SUITE 1800, NEW YORK, NY, 10017, United States 106 CENTRAL PARK SOUTH, APARTMENT 38A, NEW YORK, NY, 10019, United States
JOHN LOMBARDI Officer 200 ROBBINS LANE, JERICHO, NY, 11753, United States 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, 1177 HIGH RIDGE RD, ATTN JOHN LOMBARDI, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
COS.0000864 CLOSING-OUT SALE INACTIVE - 2009-01-16 2009-01-16 2009-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004404631 2011-07-05 2011-07-05 Withdrawal Certificate of Withdrawal -
0004022032 2009-08-31 - Annual Report Annual Report 2009
0003738891 2008-07-21 - Annual Report Annual Report 2008
0003517605 2007-08-13 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003275366 2006-08-03 - Annual Report Annual Report 2006
0003081917 2005-08-08 - Annual Report Annual Report 2005
0002785143 2004-08-11 - Annual Report Annual Report 2004
0002777550 2004-02-17 - Annual Report Annual Report 2003
0002477001 2002-06-24 - Annual Report Annual Report 2002

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9400909 Civil Rights Employment 1994-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-06-06
Termination Date 1995-10-06
Section 1331

Parties

Name SCHREIBER
Role Plaintiff
Name MAURICE VILLENCY, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information