Search icon

IICOMBINED U.S.A. INC.

Company Details

Name: IICOMBINED U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625184
ZIP code: 92806
County: New York
Place of Formation: New York
Address: 2211 E. Howell Ave., Anaheim, CA, United States, 92806

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANKOOK KIM Chief Executive Officer 2211 E. HOWELL AVE., ANAHEIM, CA, United States, 92806

DOS Process Agent

Name Role Address
IICOMBINED U.S.A. INC. DOS Process Agent 2211 E. Howell Ave., Anaheim, CA, United States, 92806

History

Start date End date Type Value
2024-02-08 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-02-08 2024-02-08 Address 2211 E. HOWELL AVE., ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 2211 E HOWELL AVE, LOS ANGELES, CA, 92806, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 818 S. BROADWAY,, SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2022-03-23 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2020-02-03 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2019-08-02 2024-02-08 Address 818 S. BROADWAY SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2019-07-19 2024-02-08 Address 818 S. BROADWAY,, SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)
2019-03-18 2019-07-19 Address 818 S. BROADWAY, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208003551 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220112001967 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200203000279 2020-02-03 CERTIFICATE OF AMENDMENT 2020-02-03
190802000485 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190719002034 2019-07-19 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
190318002035 2019-03-18 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
181224000430 2018-12-24 CERTIFICATE OF MERGER 2018-12-24
180926006188 2018-09-26 BIENNIAL STATEMENT 2018-08-01
170905000538 2017-09-05 CERTIFICATE OF AMENDMENT 2017-09-05
161012006347 2016-10-12 BIENNIAL STATEMENT 2016-08-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-24 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-01-24 Default Decision Business refuses to accept payment in cash from consumers. 1 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405869 Americans with Disabilities Act - Other 2024-08-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-01
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name JONES
Role Plaintiff
Name IICOMBINED U.S.A. INC.
Role Defendant
2010651 Americans with Disabilities Act - Other 2020-12-17 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 2020-12-17
Termination Date 2021-03-24
Section 1210
Sub Section 2
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name IICOMBINED U.S.A. INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State