Name: | HER STYLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1993 (32 years ago) |
Entity Number: | 1758626 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-22 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJNEESH GARG | Chief Executive Officer | 27 EXETER STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-22 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2006-07-13 | Address | 76-25 113TH ST, APT 3, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 1997-10-07 | Address | 72-10 112TH ST, APT 6G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 2006-07-13 | Address | 500 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-10-10 | 2006-07-13 | Address | 500 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-09-22 | 1995-10-10 | Address | 72-10 112TH STREET, #6G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060713002392 | 2006-07-13 | BIENNIAL STATEMENT | 2005-09-01 |
971007002641 | 1997-10-07 | BIENNIAL STATEMENT | 1997-09-01 |
951010002325 | 1995-10-10 | BIENNIAL STATEMENT | 1995-09-01 |
930922000258 | 1993-09-22 | CERTIFICATE OF INCORPORATION | 1993-09-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506177 | Copyright | 2005-07-01 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HER STYLE INC. |
Role | Plaintiff |
Name | GLAMOR ENTERPRISES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 1 |
Filing Date | 1998-06-04 |
Termination Date | 1998-12-08 |
Section | 1441 |
Parties
Name | HER STYLE INC. |
Role | Plaintiff |
Name | DANKA BUSINESS SYSTE, |
Role | Defendant |
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 | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-11-07 |
Termination Date | 1996-07-05 |
Date Issue Joined | 1995-11-22 |
Section | 0101 |
Parties
Name | P/KAUFMANN, INC. |
Role | Plaintiff |
Name | HER STYLE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-04-21 |
Termination Date | 2000-06-14 |
Date Issue Joined | 1999-08-26 |
Pretrial Conference Date | 2000-02-07 |
Section | 0101 |
Parties
Name | HER STYLE INC. |
Role | Plaintiff |
Name | JOY CLOTHING COMPANY, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State