Search icon

HOLY MOLY, INC.

Company Details

Name: HOLY MOLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2013 (12 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 4396634
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
190611000784 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
130501000191 2013-05-01 CERTIFICATE OF INCORPORATION 2013-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-15 No data 1346 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 1346 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 1346 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1911424 APPEAL INVOICED 2014-12-12 25 Appeal Filing Fee
1890112 WM VIO INVOICED 2014-11-21 400 WM - W&M Violation
1862338 WM VIO CREDITED 2014-10-24 200 WM - W&M Violation
1781894 APPEAL INVOICED 2014-09-15 25 Appeal Filing Fee
1781687 WM VIO CREDITED 2014-09-15 300 WM - W&M Violation
1757931 WM VIO CREDITED 2014-08-12 200 WM - W&M Violation
1746756 APPEAL INVOICED 2014-07-31 25 Appeal Filing Fee
1722797 WM VIO CREDITED 2014-07-07 300 WM - W&M Violation
1696524 WM VIO CREDITED 2014-06-02 200 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-20 Default Decision USES SCALE NOT TYPE-APPROVED BY NYS DEPARTMENT OF AGR & MARKETS 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602147 Fair Labor Standards Act 2016-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-23
Termination Date 2016-10-20
Pretrial Conference Date 2016-07-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name PATRICIO
Role Plaintiff
Name HOLY MOLY, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State