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 |
Name | Role | Address |
---|---|---|
LOUIS FERRO | Chief Executive Officer | 589 EIGHTH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 EIGHTH AVENUE 23RD FL., NEW YORK, NY, United States, 10018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302919 | Trademark | 2013-05-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANASTASIA INTERNATIONAL, INC. |
Role | Plaintiff |
Name | EM ONLINE PTY LTD, |
Role | Defendant |
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