Name: | FSA STORE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2011 (14 years ago) |
Entity Number: | 4081781 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 240 W 37TH ST FRNT 6, 6TH FLOOR WEST, NEW YORK, NH, United States, 10018 |
Principal Address: | 240 WEST 37TH STREET,, 6TH FLOOR WEST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FSA STORE INC. | DOS Process Agent | 240 W 37TH ST FRNT 6, 6TH FLOOR WEST, NEW YORK, NH, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL PRESTON FARRINGTON | Chief Executive Officer | 240 W 37TH ST FRNT 6, 6TH FLOOR WEST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-28 | 2021-04-14 | Address | 240 WEST 37TH STREET,, 6TH FLOOR WEST, NEW YORK, NY, 10018, 6604, USA (Type of address: Chief Executive Officer) |
2018-11-28 | 2021-04-14 | Address | 240 WEST 37TH STREET,, 6TH FLOOR WEST, NEW YORK, NY, 10018, 6604, USA (Type of address: Service of Process) |
2013-04-08 | 2018-11-28 | Address | 244 FIFTH AVENUE, NO. J-257, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2018-11-28 | Address | 244 FIFTH AVENUE, NO. J-257, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-04-14 | 2018-11-28 | Address | 244 FIFTH AVENUE, NO. J-257, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414060264 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
181128006228 | 2018-11-28 | BIENNIAL STATEMENT | 2017-04-01 |
170119006413 | 2017-01-19 | BIENNIAL STATEMENT | 2015-04-01 |
130408006843 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110414000909 | 2011-04-14 | APPLICATION OF AUTHORITY | 2011-04-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306081 | Overpayments & Enforcement of Judgments | 2023-07-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSRICH GROUP, INC. |
Role | Plaintiff |
Name | FSA STORE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 1000000 |
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 | 2019-10-24 |
Termination Date | 2020-11-09 |
Date Issue Joined | 2020-05-08 |
Pretrial Conference Date | 2020-01-03 |
Section | 1331 |
Sub Section | CR |
Status | Terminated |
Parties
Name | COLBERT |
Role | Plaintiff |
Name | FSA STORE 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-23 |
Termination Date | 2020-01-27 |
Section | 1114 |
Status | Terminated |
Parties
Name | FSA STORE INC. |
Role | Plaintiff |
Name | TAKACH |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State