Search icon

ICEBOX-SCOOPS INC.

Company Details

Name: ICEBOX-SCOOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2550957
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 2126 E 7TH ST, BROOKLYN, NY, United States, 11223
Address: C/O MAYER & COMPANY, CPA'S, 14 PENN PLAZA, SUITE 1902, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC GINDI Chief Executive Officer 11 PENN PLAZA, STE 930, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION ISAAC GINDI DOS Process Agent C/O MAYER & COMPANY, CPA'S, 14 PENN PLAZA, SUITE 1902, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2000-09-11 2003-07-17 Address SARAH HAFIF C/O MAYER & CO., 11 PENN PLAZA - #930, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030717000531 2003-07-17 CERTIFICATE OF CHANGE 2003-07-17
020916002333 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000911000126 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510768 Other Contract Actions 2005-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-23
Termination Date 2006-02-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name ICEBOX-SCOOPS INC.
Role Plaintiff
Name FINANZ ST. HONORE, B.V.
Role Defendant
1000421 Other Personal Injury 2010-02-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2010-02-01
Termination Date 2012-03-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name ICEBOX-SCOOPS INC.
Role Plaintiff
Name DISNEY ENTERPRISES, INC.
Role Defendant
0700544 Other Contract Actions 2017-12-07 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-07
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name ICEBOX-SCOOPS INC.
Role Plaintiff
Name FINANZ ST. HONORE, B.V.,
Role Defendant
0700544 Other Contract Actions 2007-02-08 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-08
Termination Date 2016-06-13
Date Issue Joined 2007-08-13
Pretrial Conference Date 2014-02-18
Trial Begin Date 2016-06-06
Trial End Date 2016-06-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name ICEBOX-SCOOPS INC.
Role Plaintiff
Name FINANZ ST. HONORE, B.V.,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State