Search icon

REFINERY 29 INC.

Company Details

Name: REFINERY 29 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214791
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 49 South 2nd Street, Brooklyn, NY, United States, 11249
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-460-4109

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HOZEFA LOKHANDWALA Chief Executive Officer 49 S 2ND STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2057171-DCA Inactive Business 2017-08-17 2017-09-11

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 225 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 49 S 2ND STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-04 2023-06-06 Address 225 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-06-05 2019-06-04 Address 225 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606001282 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210616060495 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190604061028 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605007808 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170117000751 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2654799 DOBINSPECT INVOICED 2017-08-11 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2654798 LICENSE INVOICED 2017-08-11 50 Amusement Device (Temporary) License Fee

Court Cases

Court Case Summary

Filing Date:
2022-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
REFINERY 29 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KUHMSTEDT
Party Role:
Plaintiff
Party Name:
REFINERY 29 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KORMAN
Party Role:
Plaintiff
Party Name:
REFINERY 29 INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State