Search icon

MAOZ VEGETARIAN U.S.A., INC.

Company Details

Name: MAOZ VEGETARIAN U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535305
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 213 W 40TH ST, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MAOZ VEGETARIAN U.S.A., INC. DOS Process Agent 213 W 40TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BOAZ SCHWRETZER Chief Executive Officer 213 W 40TH ST, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-06-20 2013-06-10 Address 1500 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-13 2011-06-20 Address 450 SEVENTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-06-26 2010-10-13 Address 817 BROADWAY, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-06-26 2010-10-13 Address 817 BROADWAY, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-06-26 2010-10-13 Address 11 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-25 2009-06-26 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170619006122 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150601007229 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610007095 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110620002279 2011-06-20 BIENNIAL STATEMENT 2011-06-01
101013002469 2010-10-13 BIENNIAL STATEMENT 2009-06-01
101013000782 2010-10-13 CERTIFICATE OF CHANGE 2010-10-13
090626002718 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070625000238 2007-06-25 APPLICATION OF AUTHORITY 2007-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801347 Americans with Disabilities Act - Other 2018-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-14
Termination Date 2018-07-05
Date Issue Joined 2018-04-16
Pretrial Conference Date 2018-05-23
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name MAOZ VEGETARIAN U.S.A., INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State