Search icon

NURTURE, INC.

Company Details

Name: NURTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2010 (14 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 4016335
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 1 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10605

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANNE LARAWAY Chief Executive Officer 1 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-07-30 2022-02-05 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-30 2022-02-05 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-11-30 2022-02-05 Address 1 MAPLE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2016-11-29 2018-11-30 Address 100 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2016-11-29 2018-11-30 Address 100 HILLSIDE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2016-08-25 2020-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-08-25 2020-07-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-11-04 2016-11-29 Address 40 FULTON STREET, 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2014-11-04 2016-08-25 Address 40 FULTON STREET, 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-11-04 2016-11-29 Address 40 FULTON STREET, 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220205000455 2022-02-03 CERTIFICATE OF TERMINATION 2022-02-03
201230060447 2020-12-30 BIENNIAL STATEMENT 2020-11-01
200730000076 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
181130006268 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161129006237 2016-11-29 BIENNIAL STATEMENT 2016-11-01
160825000095 2016-08-25 CERTIFICATE OF CHANGE 2016-08-25
141104006250 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006251 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105000717 2010-11-05 APPLICATION OF AUTHORITY 2010-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101473 Other Fraud 2021-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-18
Termination Date 2024-03-27
Section 1332
Status Terminated

Parties

Name JAIN,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
1604435 Other Contract Actions 2016-08-09 motion before trial
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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-09
Termination Date 2017-09-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name BIRDSONG
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2106678 Other Fraud 2021-08-06 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-06
Termination Date 2024-03-27
Section 1332
Status Terminated

Parties

Name NURTURE, INC.
Role Defendant
Name ALTUVE,
Role Plaintiff
2101217 Other Fraud 2021-02-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-10
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name STEWART,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2108030 Contract Product Liability 2021-09-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-27
Termination Date 2024-03-28
Section 1332
Status Terminated

Parties

Name ALBERT,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2101534 Contract Product Liability 2021-02-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-02-19
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name NURTURE, INC.
Role Defendant
Name SMITH,
Role Plaintiff
2106632 Other Fraud 2021-08-05 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-05
Termination Date 2024-03-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name PHILIPPE,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2106861 Contract Product Liability 2021-08-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2021-08-13
Termination Date 2024-03-27
Section 1332
Sub Section T
Status Terminated

Parties

Name NURTURE, INC.
Role Defendant
Name SPENCER
Role Plaintiff
2103499 Contract Product Liability 2021-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-20
Termination Date 2024-03-27
Section 1332
Sub Section PL
Status Terminated

Parties

Name GUTIERREZ,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2102101 Other Contract Actions 2021-03-10 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-10
Termination Date 2024-03-27
Section 1332
Status Terminated

Parties

Name NURTURE, INC.
Role Defendant
Name WESTIN,
Role Plaintiff
2105748 Personal Injury - Product Liability 2021-07-02 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-02
Termination Date 2024-03-27
Section 1332
Sub Section PL
Status Terminated

Parties

Name LAWRENCE,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2107283 Other Contract Actions 2021-08-30 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-30
Termination Date 2024-03-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2104997 Other Fraud 2021-06-07 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2021-06-07
Termination Date 2022-09-23
Section 1332
Sub Section FR
Status Terminated

Parties

Name GOTHOT,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2106918 Other Personal Injury 2021-08-17 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
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 2021-08-17
Termination Date 2024-03-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2102129 Other Fraud 2021-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2021-03-11
Termination Date 2023-01-17
Section 1332
Status Terminated

Parties

Name STROBEL,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2103159 Other Contract Actions 2021-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2021-04-12
Termination Date 2021-07-21
Section 1332
Status Terminated

Parties

Name WOOD,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2102553 Other Fraud 2021-03-24 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-24
Termination Date 2024-03-27
Section 1332
Status Terminated

Parties

Name SKIBICKI,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2101882 Other Fraud 2021-03-03 other
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-03
Termination Date 2024-03-27
Section 1453
Status Terminated

Parties

Name HAMPTON,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2101271 Other Fraud 2021-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-11
Termination Date 2024-03-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name SOTO,
Role Plaintiff
Name NURTURE, INC.
Role Defendant
2109830 Americans with Disabilities Act - Other 2021-11-23 settled
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 2021-11-23
Termination Date 2022-03-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name NURTURE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State