Name: | SECOND LOOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1991 (33 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 1594457 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SECOND LOOK, INC., MISSISSIPPI | 1076824 | MISSISSIPPI |
Headquarter of | SECOND LOOK, INC., ALASKA | 10031554 | ALASKA |
Headquarter of | SECOND LOOK, INC., Alabama | 000-393-418 | Alabama |
Headquarter of | SECOND LOOK, INC., KENTUCKY | 0933200 | KENTUCKY |
Headquarter of | SECOND LOOK, INC., FLORIDA | F07000001457 | FLORIDA |
Headquarter of | SECOND LOOK, INC., RHODE ISLAND | 001657077 | RHODE ISLAND |
Headquarter of | SECOND LOOK, INC., IDAHO | 520934 | IDAHO |
Headquarter of | SECOND LOOK, INC., IDAHO | 623155 | IDAHO |
Headquarter of | SECOND LOOK, INC., IDAHO | 5071156 | IDAHO |
Headquarter of | SECOND LOOK, INC., ILLINOIS | CORP_65466902 | ILLINOIS |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-07 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-05 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2022-09-06 | Address | 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2022-09-06 | Address | 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-09-15 | 2021-01-05 | Address | 1393 VETERANS HIGHWAY / 200S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2021-01-05 | Address | 1393 VETERANS HIGHWAY / 200S, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2007-02-13 | 2010-09-15 | Address | 3279 VETERANS HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714004422 | 2023-07-14 | CERTIFICATE OF MERGER | 2023-07-14 |
221014002307 | 2022-10-14 | BIENNIAL STATEMENT | 2021-12-01 |
220906001569 | 2022-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-05 |
210105062261 | 2021-01-05 | BIENNIAL STATEMENT | 2019-12-01 |
160204006163 | 2016-02-04 | BIENNIAL STATEMENT | 2015-12-01 |
140221002444 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
120118002117 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100915002248 | 2010-09-15 | BIENNIAL STATEMENT | 2009-12-01 |
071205002514 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
070213002904 | 2007-02-13 | AMENDMENT TO BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
940038 | RENEWAL | INVOICED | 2013-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
940039 | CNV_TFEE | INVOICED | 2013-07-10 | 8.470000267028809 | WT and WH - Transaction Fee |
853468 | CNV_MS | INVOICED | 2012-12-31 | 15 | Miscellaneous Fee |
940040 | RENEWAL | INVOICED | 2011-11-01 | 340 | Secondhand Dealer General License Renewal Fee |
162247 | PL VIO | INVOICED | 2011-10-27 | 1500 | PL - Padlock Violation |
131626 | LL VIO | INVOICED | 2011-01-12 | 325 | LL - License Violation |
940041 | RENEWAL | INVOICED | 2009-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
853466 | LICENSE | INVOICED | 2008-01-02 | 340 | Secondhand Dealer General License Fee |
853467 | FINGERPRINT | INVOICED | 2007-12-31 | 75 | Fingerprint Fee |
555282 | RENEWAL | INVOICED | 2005-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6087257009 | 2020-04-06 | 0235 | PPP | 360 MOTOR PKWY, HAUPPAUGE, NY, 11788-5133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403961 | Civil Rights Employment | 2024-05-31 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LA'ROY |
Role | Plaintiff |
Name | SECOND LOOK, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 10000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2012-01-31 |
Termination Date | 2012-03-09 |
Section | 1346 |
Sub Section | TC |
Status | Terminated |
Parties
Name | UNITED STATES OF AMERICA |
Role | Defendant |
Name | SECOND LOOK, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands 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 | 2012-04-19 |
Termination Date | 2012-07-10 |
Date Issue Joined | 2012-05-24 |
Section | 1692 |
Status | Terminated |
Parties
Name | HATHAWAY |
Role | Plaintiff |
Name | SECOND LOOK, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State