Search icon

SPACE MARKET NY CORP.

Company Details

Name: SPACE MARKET NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3139507
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 1 UNIVERSITY PL, NEW YORK, NY, United States, 10003
Address: 1 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-677-0044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOK YO LEE Chief Executive Officer 1 UNIVERSITY PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1238841-DCA Inactive Business 2006-09-13 2009-12-31

History

Start date End date Type Value
2006-12-11 2008-11-21 Address 1 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1968049 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081121002926 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061211002700 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041217000684 2004-12-17 CERTIFICATE OF INCORPORATION 2004-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
116796 TP VIO INVOICED 2009-02-04 750 TP - Tobacco Fine Violation
116794 SS VIO INVOICED 2009-02-04 50 SS - State Surcharge (Tobacco)
116795 TS VIO INVOICED 2009-02-04 500 TS - State Fines (Tobacco)
816585 RENEWAL INVOICED 2007-11-27 110 CRD Renewal Fee
770227 LICENSE INVOICED 2006-09-20 85 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100674 Fair Labor Standards Act 2011-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-31
Termination Date 2011-05-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name LINO ROJAS
Role Plaintiff
Name SPACE MARKET NY CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State