-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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