Search icon

KNISH NOSH, INC.

Branch

Company Details

Name: KNISH NOSH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Branch of: KNISH NOSH, INC., Florida (Company Number P02000119513)
Entity Number: 2840512
ZIP code: 11375
County: Queens
Place of Formation: Florida
Address: 100-30 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 25 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Agent

Name Role Address
HAIG SCHNEIDERMAN Agent 100-30 QUEENS BLVD., FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
HAIG SCHNEIDERMAN Chief Executive Officer 100-30 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-30 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Address
718373 Retail grocery store 98-104 QUEENS BLVD, REGO PARK, NY, 11374

History

Start date End date Type Value
2002-12-02 2005-04-06 Address 848 BRICKELL AVE. SUITE #750, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178931 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
070320003015 2007-03-20 BIENNIAL STATEMENT 2006-12-01
050406002503 2005-04-06 BIENNIAL STATEMENT 2004-12-01
021202000233 2002-12-02 APPLICATION OF AUTHORITY 2002-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-05 KNISH NOSH 98-104 QUEENS BLVD, REGO PARK, Queens, NY, 11374 A Food Inspection Department of Agriculture and Markets No data
2022-10-24 KNISH NOSH 98-104 QUEENS BLVD, REGO PARK, Queens, NY, 11374 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
106308 WH VIO INVOICED 2008-06-11 250 WH - W&M Hearable Violation
299983 CNV_SI INVOICED 2008-03-11 20 SI - Certificate of Inspection fee (scales)
290106 CNV_SI INVOICED 2007-07-09 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101658 Fair Labor Standards Act 2011-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-05
Termination Date 2012-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name BENEDITH
Role Plaintiff
Name KNISH NOSH, INC.
Role Defendant
0403548 Other Personal Injury 2004-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-08-17
Termination Date 2005-09-27
Date Issue Joined 2005-02-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name BLYAKHER
Role Plaintiff
Name KNISH NOSH, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State