Search icon

FSA STORE INC.

Company Details

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

DOS Process Agent

Name Role Address
FSA STORE INC. DOS Process Agent 240 W 37TH ST FRNT 6, 6TH FLOOR WEST, NEW YORK, NH, United States, 10018

Chief Executive Officer

Name Role Address
PAUL PRESTON FARRINGTON Chief Executive Officer 240 W 37TH ST FRNT 6, 6TH FLOOR WEST, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306081 Overpayments & Enforcement of Judgments 2023-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 529000
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 2023-07-14
Termination Date 2023-09-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name COSRICH GROUP, INC.
Role Plaintiff
Name FSA STORE INC.
Role Defendant
1909828 Civil Rights Employment 2019-10-24 voluntarily
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
1911761 Trademark 2019-12-23 voluntarily
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