Name: | MODA OPERANDI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2010 (15 years ago) |
Entity Number: | 3980290 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 34 34th Street, BUILDING 6, SUITE 4A, Brooklyn, NY, United States, 11232 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MODA OPERANDI INC. 401(K) PLAN | 2014 | 900592900 | 2015-10-12 | MODA OPERANDI INC. | 117 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-12 |
Name of individual signing | LAURA STEPHENSON |
Role | Employer/plan sponsor |
Date | 2015-10-12 |
Name of individual signing | LAURA STEPHENSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-01 |
Business code | 448150 |
Sponsor’s telephone number | 6467411852 |
Plan sponsor’s address | 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2014-10-10 |
Name of individual signing | LAURA STEPHENSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-01 |
Business code | 448150 |
Sponsor’s telephone number | 6467411852 |
Plan sponsor’s address | 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | LESLEY MAZDA |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JIM GOLD | Chief Executive Officer | 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2023-01-10 | Address | 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-08-15 | Address | 34 34TH STREET, BUILDING 6, SUITE 4A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-08-15 | Address | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-09-30 | 2024-08-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-01-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-15 | 2023-01-10 | Address | 315 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-09-15 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000867 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
230110002964 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
220930005573 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009449 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220803000325 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
210915000953 | 2021-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-14 |
210222060369 | 2021-02-22 | BIENNIAL STATEMENT | 2020-08-01 |
190821060270 | 2019-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
171117006184 | 2017-11-17 | BIENNIAL STATEMENT | 2016-08-01 |
141204006701 | 2014-12-04 | BIENNIAL STATEMENT | 2014-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3933817105 | 2020-04-12 | 0202 | PPP | 315 HUDSON ST 5th floor, NEW YORK, NY, 10013-1037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1264268606 | 2021-03-13 | 0202 | PPS | 315 Hudson St Fl 5, New York, NY, 10013-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1812385 | Americans with Disabilities Act - Other | 2018-12-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ |
Role | Plaintiff |
Name | MODA OPERANDI, INC. |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-09-04 |
Termination Date | 2023-08-14 |
Date Issue Joined | 2021-12-11 |
Section | 1125 |
Status | Terminated |
Parties
Name | CHAMPION, |
Role | Plaintiff |
Name | MODA OPERANDI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2019-11-07 |
Termination Date | 2020-01-13 |
Section | 1201 |
Status | Terminated |
Parties
Name | BUNTING |
Role | Plaintiff |
Name | MODA OPERANDI, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State