Search icon

MT. SINAI SHOPPING CENTER, INC.

Company Details

Name: MT. SINAI SHOPPING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072482
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 8 MAPLE STREET, WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH FRANK Chief Executive Officer 8 MAPLE STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 8 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-05 2020-01-08 Address 8 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-06-07 2017-12-05 Address 8 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-06-07 2024-04-30 Address 8 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-06-07 2020-04-15 Address 8 MAPLE STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-05-10 2016-06-07 Address 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-05-10 2016-06-07 Address 525 B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-05-10 2016-06-07 Address 525 B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-04-07 2005-05-10 Address 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022157 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220509000022 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200415060131 2020-04-15 BIENNIAL STATEMENT 2020-04-01
200108000122 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
190920060225 2019-09-20 BIENNIAL STATEMENT 2018-04-01
171205000097 2017-12-05 CERTIFICATE OF AMENDMENT 2017-12-05
160607002008 2016-06-07 BIENNIAL STATEMENT 2016-04-01
060417003255 2006-04-17 BIENNIAL STATEMENT 2006-04-01
050510002791 2005-05-10 BIENNIAL STATEMENT 2004-04-01
050407000261 2005-04-07 CERTIFICATE OF AMENDMENT 2005-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000046 Insurance 2020-01-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-03
Termination Date 2021-09-25
Date Issue Joined 2020-03-12
Pretrial Conference Date 2020-03-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name CALZEDONIA USA INC.
Role Defendant
Name VILA
Role Plaintiff
Name MT. SINAI SHOPPING CENTER, INC.
Role Plaintiff
Name LIBERTY MUTUAL INSURANC,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State