Search icon

SHADWICK INC.

Company Details

Name: SHADWICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3361467
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 700 2ND AVE, NEW YORK, NY, United States, 10016
Principal Address: 3084 FEARN PLACE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHADWICK DOS Process Agent 700 2ND AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL SHADWICK Chief Executive Officer 3084 FEARN PLACE, BRONX, NY, United States, 10465

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132503 Alcohol sale 2023-05-19 2023-05-19 2025-05-31 700 2ND AVENUE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2021-07-19 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-09 2021-07-19 Address 3084 FEARN PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2010-07-09 2021-07-19 Address 700 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-06-13 2010-07-09 Address 14 THROGGS NECK BLVD, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2008-06-13 2010-07-09 Address 14 THROGGS NECK BLVD, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2006-05-12 2010-07-09 Address 700 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-12 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210719001051 2021-07-19 CERTIFICATE OF PAYMENT OF TAXES 2021-07-19
DP-2003407 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100709002689 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080613002457 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060512000352 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305329 Fair Labor Standards Act 2023-06-22 settled
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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-22
Termination Date 2024-02-09
Section 0207
Sub Section (A
Status Terminated

Parties

Name CUBA,
Role Plaintiff
Name SHADWICK INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State