Search icon

BIKINI EDITORIAL INC.

Company Details

Name: BIKINI EDITORIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2000 (25 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 2528058
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 108 WOOSTER STREET #F2, NEW YORK, NY, United States, 10012
Principal Address: 108 WOOSTER ST / #F2, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WOOSTER STREET #F2, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
AVI ORON Chief Executive Officer 108 WOOSTER ST / #F2, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2002-08-21 2022-09-11 Address 108 WOOSTER ST / #F2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-07-05 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-05 2022-09-11 Address 108 WOOSTER STREET #F2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000049 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
020821002322 2002-08-21 BIENNIAL STATEMENT 2002-07-01
000705000404 2000-07-05 CERTIFICATE OF INCORPORATION 2000-07-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706386 Other Contract Actions 2017-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
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 2017-08-22
Termination Date 2018-06-05
Date Issue Joined 2018-01-31
Section 1332
Status Terminated

Parties

Name FIELDTRIP VFX, INC.
Role Plaintiff
Name BIKINI EDITORIAL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State