Search icon

MARKET WAREHOUSE INC.

Company Details

Name: MARKET WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2354109
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 999 S OYSTER BAY RD, STE 110A, BETHPAGE, NY, United States, 11714
Principal Address: 999 S OYSTER BAY RD STE 110A, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKET WAREHOUSE INC. DOS Process Agent 999 S OYSTER BAY RD, STE 110A, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
THOMAS WEISZ Chief Executive Officer 999 S OYSTER BAY RD STE 110A, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2013-07-17 2021-03-17 Address 999 SOUTH OYSTER BAY RD., SUITE 110A, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2011-04-06 2015-03-06 Address 210 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-04-06 2015-03-06 Address 210 NEWTON ROAD, PLAINVIEW, NY, 11803, 4307, USA (Type of address: Principal Executive Office)
2008-09-22 2013-07-17 Address 210 NEWTOWN RD., PLAINVIEW, NY, 11803, 4307, USA (Type of address: Service of Process)
2001-03-29 2011-04-06 Address 2A PINE ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-03-29 2009-04-06 Address 998C OLD COUNTRY RD., STE. 123, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2001-03-29 2008-09-22 Address 998C OLD COUNTRY RD., STE. 123, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-03-09 2001-03-29 Address 998C OLD COUNTRY ROAD, STE 123, PLAINVIEW, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060064 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190314060431 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006605 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006441 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130717000935 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
130307007172 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110406002815 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090406002375 2009-04-06 BIENNIAL STATEMENT 2009-03-01
080922000499 2008-09-22 CERTIFICATE OF CHANGE 2008-09-22
070404002378 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403760 Americans with Disabilities Act - Other 2024-05-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-16
Termination Date 2024-09-04
Section 1213
Sub Section 2
Status Terminated

Parties

Name KARIM
Role Plaintiff
Name MARKET WAREHOUSE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State