-
Home Page
›
-
Counties
›
-
Queens
›
-
10025
›
-
AUGUSTINE, INC.
Company Details
Name: |
AUGUSTINE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Mar 1994 (31 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1800625 |
ZIP code: |
10025
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
694 COLUMBUS AVE, HELENA'S, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
694 COLUMBUS AVE, HELENA'S, NEW YORK, NY, United States, 10025
|
Chief Executive Officer
Name |
Role |
Address |
SAID JIADI
|
Chief Executive Officer
|
694 COLUMBUS AVE, HELENA'S, NEW YORK, NY, United States, 10025
|
History
Start date |
End date |
Type |
Value |
1994-03-07
|
1996-06-10
|
Address
|
410 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1530238
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
960610002111
|
1996-06-10
|
BIENNIAL STATEMENT
|
1996-03-01
|
940307000202
|
1994-03-07
|
CERTIFICATE OF INCORPORATION
|
1994-03-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2204176
|
Americans with Disabilities Act - Other
|
2022-05-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
1
|
Filing Date |
2022-05-20
|
Termination Date |
2022-08-18
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
CHALAS
|
Role |
Plaintiff
|
|
Name |
AUGUSTINE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State