-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
NYC C.L.A.S.H., INC.
Company Details
Name: |
NYC C.L.A.S.H., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Nov 2002 (22 years ago)
|
Entity Number: |
2831205 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
NYC C.L.A.S.H., INC.
|
DOS Process Agent
|
2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234
|
Chief Executive Officer
Name |
Role |
Address |
AUDREY SILK
|
Chief Executive Officer
|
2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234
|
History
Start date |
End date |
Type |
Value |
2004-12-09
|
2020-11-05
|
Address
|
2052 HENDRICKSON ST, BROOKLYN, NY, 11234, 5039, USA (Type of address: Service of Process)
|
2002-11-05
|
2004-12-09
|
Address
|
2052 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201105061619
|
2020-11-05
|
BIENNIAL STATEMENT
|
2020-11-01
|
181116006497
|
2018-11-16
|
BIENNIAL STATEMENT
|
2018-11-01
|
161102007237
|
2016-11-02
|
BIENNIAL STATEMENT
|
2016-11-01
|
141106006986
|
2014-11-06
|
BIENNIAL STATEMENT
|
2014-11-01
|
121119006484
|
2012-11-19
|
BIENNIAL STATEMENT
|
2012-11-01
|
101118002057
|
2010-11-18
|
BIENNIAL STATEMENT
|
2010-11-01
|
081023002854
|
2008-10-23
|
BIENNIAL STATEMENT
|
2008-11-01
|
061106002871
|
2006-11-06
|
BIENNIAL STATEMENT
|
2006-11-01
|
041209002162
|
2004-12-09
|
BIENNIAL STATEMENT
|
2004-11-01
|
021105000714
|
2002-11-05
|
CERTIFICATE OF INCORPORATION
|
2002-11-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0305463
|
Constitutionality of State Statutes
|
2003-07-23
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-07-23
|
Termination Date |
2004-04-09
|
Date Issue Joined |
2003-08-19
|
Pretrial Conference Date |
2003-09-26
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
NYC C.L.A.S.H., INC.
|
Role |
Plaintiff
|
|
Name |
N.Y.C.,
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State