Search icon

OOPS OF NEW YORK, INC.

Company Details

Name: OOPS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1997 (27 years ago)
Entity Number: 2199526
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 172 East 4th Street, 2B, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABIGAIL EHMANN Chief Executive Officer 168 AVENUE B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
OOPS OF NEW YORK, INC. DOS Process Agent 172 East 4th Street, 2B, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132430 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 168 AVENUE B, NEW YORK, New York, 10009 Restaurant
0370-23-132430 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 168 AVENUE B, NEW YORK, New York, 10009 Food & Beverage Business

History

Start date End date Type Value
2006-01-10 2016-06-28 Address 66-66 79TH ST, ASTORIA, NY, 00000, USA (Type of address: Chief Executive Officer)
2002-11-13 2006-01-10 Address TWO CROSFIELD AVE SUITE 105, WEST NYACK, NY, 10994, 2225, USA (Type of address: Chief Executive Officer)
2002-11-13 2006-01-10 Address 168 AVE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2002-11-13 2006-01-10 Address 168 AVE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1997-11-17 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-17 2002-11-13 Address 66-66 79TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615003354 2022-06-15 BIENNIAL STATEMENT 2021-11-01
160628002016 2016-06-28 BIENNIAL STATEMENT 2015-11-01
060110002832 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031110002378 2003-11-10 BIENNIAL STATEMENT 2003-11-01
021113002439 2002-11-13 BIENNIAL STATEMENT 2001-11-01
971117000091 1997-11-17 CERTIFICATE OF INCORPORATION 1997-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203344 Americans with Disabilities Act - Other 2022-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-04-25
Termination Date 2022-06-29
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name OOPS OF NEW YORK, INC.
Role Defendant
2007011 Constitutionality of State Statutes 2020-08-28 want of prosecution
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 2020-08-28
Termination Date 2020-09-09
Section 1331
Sub Section SS
Status Terminated

Parties

Name OOPS OF NEW YORK, INC.
Role Plaintiff
Name CUOMO,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State