-
Home Page
›
-
Counties
›
-
Bronx
›
-
10463
›
-
499, INC.
Company Details
Name: |
499, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Nov 2003 (21 years ago)
|
Entity Number: |
2982401 |
ZIP code: |
10463
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
5600 A BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5600 A BROADWAY, BRONX, NY, United States, 10463
|
Chief Executive Officer
Name |
Role |
Address |
JACOB SELECHNIK
|
Chief Executive Officer
|
5600 A BROADWAY, BRONX, NY, United States, 10463
|
History
Start date |
End date |
Type |
Value |
2003-11-26
|
2006-01-30
|
Address
|
2855 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100125002030
|
2010-01-25
|
BIENNIAL STATEMENT
|
2009-11-01
|
080730002041
|
2008-07-30
|
BIENNIAL STATEMENT
|
2007-11-01
|
060130003321
|
2006-01-30
|
BIENNIAL STATEMENT
|
2005-11-01
|
031126000293
|
2003-11-26
|
CERTIFICATE OF INCORPORATION
|
2003-11-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0603728
|
Other Civil Rights
|
2006-05-16
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
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 |
2006-05-16
|
Termination Date |
2006-05-16
|
Section |
1983
|
Sub Section |
CV
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
MONTI
|
Role |
Plaintiff
|
|
Name |
499, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State