Search icon

N. Y. INVASION INC.

Company Details

Name: N. Y. INVASION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1990 (35 years ago)
Entity Number: 1428733
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 W 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKY DEMARIO Chief Executive Officer 132 W 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 W 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-03-31 2020-03-06 Address 132 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-09 2010-03-31 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-09 2010-03-31 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-08-09 2010-03-31 Address 132 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1990-03-08 1993-08-09 Address 360 LEXINGTON AVE., 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061811 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160302007057 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140331006317 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120418003216 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002525 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318002449 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060331002856 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040319002026 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020311002003 2002-03-11 BIENNIAL STATEMENT 2002-03-01
980316002042 1998-03-16 BIENNIAL STATEMENT 1998-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807890 Copyright 2018-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-29
Termination Date 2019-07-22
Date Issue Joined 2019-03-14
Pretrial Conference Date 2019-03-15
Section 0101
Status Terminated

Parties

Name DESIRE , LLC
Role Plaintiff
Name N. Y. INVASION INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State