Search icon

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