Search icon

OVANDO NEW YORK, INC.

Company Details

Name: OVANDO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975714
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 WEST 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001
Principal Address: 120 WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA DE OVANDO Chief Executive Officer 120 WEST 28TH ST, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-07-22 2012-09-12 Address 120 W. 28TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912002083 2012-09-12 BIENNIAL STATEMENT 2012-07-01
100722000277 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903276 Copyright 2019-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-04-11
Termination Date 2019-08-07
Pretrial Conference Date 2019-06-26
Section 0501
Status Terminated

Parties

Name STOCKFOOD AMERICA, INC.
Role Plaintiff
Name OVANDO NEW YORK, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State