Search icon

MOCHA I CORP.

Company Details

Name: MOCHA I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923588
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 202 SMITH STREET, BROOKLYN, NY, United States, 11201
Principal Address: 202 SMITH ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-1771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 SMITH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
YASMIN ALSOORA Chief Executive Officer 202 SMITH ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1356991-DCA Inactive Business 2010-06-02 2013-12-31

History

Start date End date Type Value
2023-05-01 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2023-05-01 Address 202 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002234 2023-05-01 BIENNIAL STATEMENT 2022-03-01
100312000708 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1052871 RENEWAL INVOICED 2011-11-09 110 CRD Renewal Fee
329078 LATE INVOICED 2011-09-28 100 Scale Late Fee
329077 CNV_SI INVOICED 2011-08-24 20 SI - Certificate of Inspection fee (scales)
1018990 LICENSE INVOICED 2010-06-02 110 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304644 Fair Labor Standards Act 2013-07-03 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-03
Termination Date 2013-07-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANCHEZ,
Role Plaintiff
Name MOCHA I CORP.
Role Defendant
1304052 Fair Labor Standards Act 2013-07-16 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-16
Termination Date 2013-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANCHEZ,
Role Plaintiff
Name MOCHA I CORP.
Role Defendant
1304052 Fair Labor Standards Act 2013-12-31 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2013-12-31
Termination Date 2014-05-27
Date Issue Joined 2014-01-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANCHEZ,
Role Plaintiff
Name MOCHA I CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State