Search icon

1923 SNEAKER INC.

Company Details

Name: 1923 SNEAKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2009 (15 years ago)
Date of dissolution: 07 Feb 2019
Entity Number: 3883809
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1923 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1923 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
YOUKYUNG CHOI Chief Executive Officer 1923 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2012-01-20 2012-08-14 Address 1923 MOTT AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190207000348 2019-02-07 CERTIFICATE OF DISSOLUTION 2019-02-07
140130002059 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120814002041 2012-08-14 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120120002154 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100212000071 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12
091201000250 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 1923 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 1923 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803828 Fair Labor Standards Act 2018-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-02
Termination Date 2021-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name 1923 SNEAKER INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State