Search icon

MODERNICA, INC.

Company Details

Name: MODERNICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2003 (22 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 2917435
ZIP code: 11221
County: New York
Place of Formation: New York
Address: 517 PUTNAM AVE / #A, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 PUTNAM AVE / #A, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
AMIT COHEN Chief Executive Officer 517 PUTNAM AVE / #A, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2003-06-10 2006-02-17 Address 512 EAST 83RD ST., APT. 2A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160825000003 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
110727002033 2011-07-27 BIENNIAL STATEMENT 2011-06-01
070705002368 2007-07-05 BIENNIAL STATEMENT 2007-06-01
060217002372 2006-02-17 BIENNIAL STATEMENT 2005-06-01
030610000617 2003-06-10 CERTIFICATE OF INCORPORATION 2003-06-10

Court Cases

Court Case Summary

Filing Date:
2024-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WALTERS
Party Role:
Plaintiff
Party Name:
MODERNICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
THE GEORGE NELSON FOUNDATION
Party Role:
Plaintiff
Party Name:
MODERNICA, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State