Search icon

DINEINFRESH INC.

Company Details

Name: DINEINFRESH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306907
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 250 E PARKCENTER BLVD, BOISE, ID, United States, 83706
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIVEK SANKARAN Chief Executive Officer 250 E PARKCENTER BLVD, BOISE, ID, United States, 83706

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 250 E PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-08 Address 250 E PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-08 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2019-01-28 Address 111 8TH AVE FL 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-19 2020-10-01 Address 111 W 19TH ST 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-10-19 Address 22 WEST 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-11-17 2018-10-19 Address 220 N 10TH ST, APT 3A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-10-19 Address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-01-08 2016-11-17 Address 22 WEST 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008003441 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221010000813 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201001061666 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-61789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019006140 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161117006308 2016-11-17 BIENNIAL STATEMENT 2016-10-01
150108000590 2015-01-08 CERTIFICATE OF CHANGE 2015-01-08
141124000498 2014-11-24 CERTIFICATE OF CHANGE 2014-11-24
141014006265 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121011000584 2012-10-11 APPLICATION OF AUTHORITY 2012-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905757 Americans with Disabilities Act - Other 2019-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-19
Termination Date 2019-10-17
Date Issue Joined 2019-09-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name DINEINFRESH INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State