Search icon

JEKYLL & HYDE, INC.

Company Details

Name: JEKYLL & HYDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1539805
ZIP code: 10014
County: New York
Place of Formation: New York
Address: D R FINLEY, 91 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D R FINLEY Chief Executive Officer 91 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D R FINLEY, 91 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-08-18 1997-05-21 Address D R FINLEY, 91 7TH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-08-18 1997-05-21 Address D R FINLEY, 91 7TH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-04-12 1993-08-18 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990520002568 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970521002677 1997-05-21 BIENNIAL STATEMENT 1997-04-01
930818002767 1993-08-18 BIENNIAL STATEMENT 1993-04-01
910412000159 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114712 PL VIO INVOICED 2010-02-10 2000 PL - Padlock Violation
114713 APPEAL INVOICED 2009-11-09 25 Appeal Filing Fee
1411142 CNV_PC INVOICED 2009-07-28 445 Petition for revocable Consent - SWC Review Fee
114072 PL VIO INVOICED 2009-07-13 600 PL - Padlock Violation
1343176 SWC-CON INVOICED 2009-02-18 9171.83984375 Sidewalk Consent Fee
96371 LL VIO INVOICED 2008-11-05 500 LL - License Violation
1343156 SWC-CON INVOICED 2008-03-24 9215.830078125 Sidewalk Consent Fee
1343177 RENEWAL INVOICED 2007-04-14 510 Two-Year License Fee
1411144 CNV_PC INVOICED 2007-04-13 445 Petition for revocable Consent - SWC Review Fee
1411143 PLANREVIEW INVOICED 2007-04-13 310 Plan Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802958 Other Contract Actions 2008-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 751000
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 2008-03-21
Termination Date 2011-12-19
Date Issue Joined 2009-12-09
Pretrial Conference Date 2011-03-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name SYSCO FOOD SERVICE OF METRO NE
Role Plaintiff
Name JEKYLL & HYDE, INC.
Role Defendant
0409132 Other Civil Rights 2004-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-18
Termination Date 2007-10-30
Date Issue Joined 2006-06-05
Pretrial Conference Date 2005-02-14
Section 1211
Sub Section 2
Status Terminated

Parties

Name LAROCHE
Role Plaintiff
Name JEKYLL & HYDE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State