Search icon

PINMONSTER, INC.

Company Details

Name: PINMONSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007022
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 232 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ABE GREENFIELD Chief Executive Officer 232 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-10-14 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-14 2012-12-11 Address 60 EAST 42ND STREET,, SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002053 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101014000482 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206053 Other Contract Actions 2012-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-10
Termination Date 2014-05-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name PINMONSTER, INC.
Role Plaintiff
Name FERTOB, INC.,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State