Search icon

MIN NEW YORK, INC.

Company Details

Name: MIN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2008 (16 years ago)
Date of dissolution: 27 Aug 2012
Entity Number: 3756372
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 319 LAFAYETTE STREET STE 253, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 LAFAYETTE STREET STE 253, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CHAD MURAWCZYK Agent 319 LAFAYETTE ST STE 253, NEW YORK, NY, 10012

History

Start date End date Type Value
2008-12-24 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-24 2009-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-12-24 2009-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827000472 2012-08-27 CERTIFICATE OF DISSOLUTION 2012-08-27
091023000042 2009-10-23 CERTIFICATE OF CHANGE 2009-10-23
081224000489 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808140 Americans with Disabilities Act - Other 2020-07-06 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-06
Termination Date 2020-07-28
Date Issue Joined 2020-07-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name MIN NEW YORK, INC.
Role Defendant
2403779 Americans with Disabilities Act - Other 2024-05-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-16
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name WAHAB
Role Plaintiff
Name MIN NEW YORK, INC.
Role Defendant
1808140 Americans with Disabilities Act - Other 2018-09-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2018-09-06
Termination Date 2020-05-11
Date Issue Joined 2019-03-08
Pretrial Conference Date 2019-01-24
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name MIN NEW YORK, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State