Search icon

STONY NY CORP.

Company Details

Name: STONY NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1998 (27 years ago)
Date of dissolution: 07 Nov 2014
Entity Number: 2270492
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 804 B 6TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG HEE LEE Chief Executive Officer 804 B 6TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 B 6TH AVENUE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
141107000683 2014-11-07 CERTIFICATE OF DISSOLUTION 2014-11-07
020530002743 2002-05-30 BIENNIAL STATEMENT 2002-06-01
980617000469 1998-06-17 CERTIFICATE OF INCORPORATION 1998-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804074 Trademark 2008-04-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-30
Termination Date 2008-10-27
Date Issue Joined 2008-05-23
Section 1114
Status Terminated

Parties

Name CHANEL, INC.
Role Plaintiff
Name STONY NY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State