Search icon

SHEEKY, INC

Company Details

Name: SHEEKY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027351
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 272 SMITH ST, BROOKLYN, NY, United States, 11231
Address: 272 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO RUEDA Chief Executive Officer 272 SMITH ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ARMANDO RUEDA DOS Process Agent 272 SMITH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2004-03-17 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100727002907 2010-07-27 BIENNIAL STATEMENT 2010-03-01
060428002186 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040317000040 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104130 Americans with Disabilities Act - Other 2021-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-22
Termination Date 2022-03-04
Date Issue Joined 2021-10-05
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name SHEEKY, INC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State