Search icon

ANASTASIA INTERNATIONAL, INC.

Branch

Company Details

Name: ANASTASIA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Branch of: ANASTASIA INTERNATIONAL, INC., Kentucky (Company Number 0407690)
Entity Number: 4165772
ZIP code: 10018
County: New York
Place of Formation: Kentucky
Address: 589 EIGHTH AVENUE 23RD FL., NEW YORK, NY, United States, 10018
Principal Address: 589 EIGHTH AVE, 23RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LOUIS FERRO Chief Executive Officer 589 EIGHTH AVE, 23RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 EIGHTH AVENUE 23RD FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-07-30 2015-01-22 Address 589 EIGHTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-18 2014-07-25 Address 583 EIGHTH AVENUE 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-11-08 2014-07-30 Address 575 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-11-08 2014-07-30 Address 575 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-11-08 2014-07-18 Address 575 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-15 2013-11-08 Address C/O REZNICK LAW, PLLC, 445 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122002008 2015-01-22 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
140730002230 2014-07-30 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
140725000343 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
140718000453 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
131108006900 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111115000697 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302919 Trademark 2013-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2500000
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 2013-05-01
Termination Date 2013-10-15
Date Issue Joined 2013-08-16
Pretrial Conference Date 2013-07-29
Section 1125
Status Terminated

Parties

Name ANASTASIA INTERNATIONAL, INC.
Role Plaintiff
Name EM ONLINE PTY LTD,
Role Defendant
1109091 Trademark 2011-12-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2500000
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 2011-12-13
Termination Date 2012-03-22
Pretrial Conference Date 2012-02-10
Section 1125
Status Terminated

Parties

Name ANASTASIA INTERNATIONAL, INC.
Role Plaintiff
Name A FOREIGN AFFAIR, LLC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State