-
Home Page
›
-
Counties
›
-
Queens
›
-
11375
›
-
ANGELIQUE INC.
Company Details
Name: |
ANGELIQUE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Sep 2006 (19 years ago)
|
Entity Number: |
3416646 |
ZIP code: |
11375
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
111-50 76 ROAD, UNIT 2D, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O ANGELA FORDE
|
DOS Process Agent
|
111-50 76 ROAD, UNIT 2D, FOREST HILLS, NY, United States, 11375
|
Licenses
Number |
Type |
Date |
End date |
Address |
21AN0211561
|
Appearance Enhancement Business License
|
2024-04-14
|
2028-04-14
|
8406 159th St, Jamaica, NY, 11432-1648
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060925000565
|
2006-09-25
|
CERTIFICATE OF INCORPORATION
|
2006-09-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8707315
|
Copyright
|
1987-10-14
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award and other
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-10-14
|
Termination Date |
1988-01-21
|
Section |
101
|
Parties
|
8800161
|
Other Statutory Actions
|
1988-01-08
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-01-08
|
Termination Date |
1989-01-18
|
Section |
101
|
Parties
Name |
ANGELIQUE INC.
|
Role |
Plaintiff
|
|
Name |
BEEBAS CREATIONS
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State