Search icon

490 HABITAT, INC.

Company Details

Name: 490 HABITAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2299363
ZIP code: 10954
County: Suffolk
Place of Formation: New York
Address: 404 E ROUTE 59, NANUET, NJ, United States, 10954
Principal Address: 490 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BLATT & KOPPELMAN, P.C. DOS Process Agent 404 E ROUTE 59, NANUET, NJ, United States, 10954

Chief Executive Officer

Name Role Address
SAMUEL RIPPS Chief Executive Officer 21-F HERITAGE DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2000-09-08 2000-09-29 Address 404 E RTE 69, NANAUET, NY, 10954, USA (Type of address: Service of Process)
1998-09-21 2000-09-08 Address 21-F HERITAGE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679164 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000929002626 2000-09-29 BIENNIAL STATEMENT 2000-09-01
000908002845 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980921000169 1998-09-21 CERTIFICATE OF INCORPORATION 1998-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801427 Trademark 2018-03-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-03-07
Termination Date 2019-03-29
Section 1125
Status Terminated

Parties

Name MAYES,
Role Plaintiff
Name 490 HABITAT, INC.
Role Defendant
1801427 Trademark 2020-02-06 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-06
Termination Date 2022-02-07
Date Issue Joined 2020-03-10
Section 1125
Status Terminated

Parties

Name MAYES,
Role Plaintiff
Name 490 HABITAT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State