Search icon

SENSITIVE TOUCH, INC.

Company Details

Name: SENSITIVE TOUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685279
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 55TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAYNELIS TIELES DOS Process Agent 135 EAST 55TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAYNELIS TIELES Chief Executive Officer 135 EAST 55TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-06-17 2011-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2010-09-07 Address 275 MADISON AVE., STE. 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111014000433 2011-10-14 CERTIFICATE OF AMENDMENT 2011-10-14
100907002631 2010-09-07 BIENNIAL STATEMENT 2010-06-01
080617000043 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603767 Copyright 2016-05-19 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 2016-05-19
Termination Date 2017-10-17
Section 0101
Status Terminated

Parties

Name HUSSEY
Role Plaintiff
Name SENSITIVE TOUCH, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State