-
Home Page
›
-
Counties
›
-
Nassau
›
-
11554
›
-
MATTRESS WAREHOUSE INC.
Company Details
Name: |
MATTRESS WAREHOUSE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Jul 1996 (29 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
2047759 |
ZIP code: |
11554
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
514 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MARK GRABER
|
DOS Process Agent
|
514 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554
|
History
Start date |
End date |
Type |
Value |
1996-07-12
|
2022-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1495828
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
960712000507
|
1996-07-12
|
CERTIFICATE OF INCORPORATION
|
1996-07-12
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
5912
|
CL VIO
|
INVOICED
|
2001-07-03
|
250
|
CL - Consumer Law Violation
|
894
|
CL VIO
|
INVOICED
|
2001-07-03
|
250
|
CL - Consumer Law Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2106566
|
Americans with Disabilities Act - Other
|
2021-11-23
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-11-23
|
Termination Date |
2022-01-28
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
DUNCAN
|
Role |
Plaintiff
|
|
Name |
MATTRESS WAREHOUSE INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State