Search icon

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