Name: | COMBE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1960 (65 years ago) |
Entity Number: | 127565 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1101 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMBE INCORPORATED WELFARE PLAN | 2023 | 131913732 | 2024-09-12 | COMBE INCORPORATED | 248 | |||||||||||||||||||||||||||||
|
Active participants | 222 |
Retired or separated participants receiving benefits | 18 |
Signature of
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | VIVEK BEDI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 2020-01-01 |
Business code | 325600 |
Sponsor’s telephone number | 8008737400 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 222 |
Retired or separated participants receiving benefits | 26 |
Signature of
Role | Plan administrator |
Date | 2023-09-15 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 2020-01-01 |
Business code | 325600 |
Sponsor’s telephone number | 8008737400 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 218 |
Retired or separated participants receiving benefits | 29 |
Signature of
Role | Plan administrator |
Date | 2022-09-14 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 243 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 238 |
Retired or separated participants receiving benefits | 30 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 48 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 208 |
Retired or separated participants receiving benefits | 26 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 243 |
Signature of
Role | Plan administrator |
Date | 2020-09-04 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 238 |
Retired or separated participants receiving benefits | 30 |
Signature of
Role | Plan administrator |
Date | 2020-09-04 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 1969-12-01 |
Business code | 325600 |
Sponsor’s telephone number | 9146945454 |
Plan sponsor’s mailing address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Plan sponsor’s address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503 |
Number of participants as of the end of the plan year
Active participants | 206 |
Retired or separated participants receiving benefits | 20 |
Signature of
Role | Plan administrator |
Date | 2019-06-27 |
Name of individual signing | MICHELE TESBIR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEECH COMBE SHETTY | Chief Executive Officer | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-28 | 2016-03-01 | Address | 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-28 | 2000-04-28 | Address | 1101 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 2000-04-28 | Address | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-11 | 1993-06-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-11 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1980-01-22 | 1986-02-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-01-22 | 1986-02-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1960-03-28 | 1980-01-22 | Address | 180 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061031 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-1703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006727 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006368 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006789 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419003101 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100414002344 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
060414003085 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
040331002969 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007026 | Personal Injury - Product Liability | 2020-08-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | E'ZION, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-12-30 |
Termination Date | 2023-05-04 |
Date Issue Joined | 2020-08-28 |
Section | 1332 |
Status | Terminated |
Parties
Name | KAIMATHIRI, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2020-08-28 |
Termination Date | 2020-09-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | E'ZION, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-27 |
Termination Date | 2020-06-17 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-07-02 |
Termination Date | 2024-04-30 |
Date Issue Joined | 2020-09-04 |
Section | 1332 |
Status | Terminated |
Parties
Name | DU BOC ALI , |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 6 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-07-14 |
Termination Date | 1993-12-28 |
Section | 1331 |
Parties
Name | JONES TRUCK LINES |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-09-12 |
Termination Date | 2020-10-02 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | FORD, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2022-12-21 |
Termination Date | 2024-08-14 |
Date Issue Joined | 2024-05-16 |
Pretrial Conference Date | 2024-05-06 |
Section | 1332 |
Status | Terminated |
Parties
Name | WISE, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-11-07 |
Termination Date | 2024-01-16 |
Section | 1332 |
Status | Terminated |
Parties
Name | ALEXIS, |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-11-10 |
Termination Date | 2023-03-15 |
Section | 0271 |
Status | Terminated |
Parties
Name | COMBE INCORPORATED |
Role | Plaintiff |
Name | INOVA COSMETICS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-11-07 |
Termination Date | 2020-10-16 |
Date Issue Joined | 2020-09-11 |
Section | 1332 |
Status | Terminated |
Parties
Name | STIPE |
Role | Plaintiff |
Name | COMBE INCORPORATED |
Role | Defendant |
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 | 1 |
Filing Date | 2007-02-28 |
Termination Date | 2007-06-19 |
Section | 1114 |
Status | Terminated |
Parties
Name | COMBE INCORPORATED |
Role | Plaintiff |
Name | UNITED EXCHANGE CORPORATION |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State