Search icon

THE IRON HORSE NYC, INC.

Company Details

Name: THE IRON HORSE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730456
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 99 KINGSLAND AVENUE, #405, BROOKLYN, NY, United States, 11222
Principal Address: 5703 TAYLOR DRAPER COVE, AUSTIN, TX, United States, 78759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZBIGNIEW T. SZYMCZYK DOS Process Agent 99 KINGSLAND AVENUE, #405, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ZBIGNIEW T SZYMCZYK Chief Executive Officer 32 CLIFF STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-11-01 2014-10-01 Address 32 CLIFF STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-10-09 2010-11-01 Address 99 KINGSLAND AVENUE, #405, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001006910 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006152 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002535 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081009000386 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705719 Americans with Disabilities Act - Other 2017-07-27 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-27
Termination Date 2018-05-23
Date Issue Joined 2018-01-17
Section 1218
Sub Section 8
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name THE IRON HORSE NYC, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State