Search icon

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