Search icon

KONBINI USA, INC.

Company Details

Name: KONBINI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2015 (10 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 4707328
ZIP code: 10020
County: Albany
Place of Formation: Delaware
Address: 1251 avenue of the americas 3fl, NEW YORK, NY, United States, 10020
Principal Address: 1251 AVE OF THE AMERICAS, 3FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAVID CREUZOT Chief Executive Officer 18 RUE DU FAUBOURG DU TEMPLE, PARIS, France

DOS Process Agent

Name Role Address
c/o pramex DOS Process Agent 1251 avenue of the americas 3fl, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2019-04-12 2022-06-03 Address 18 RUE DU FAUBOURG DU TEMPLE, PARIS, 75011, FRA (Type of address: Chief Executive Officer)
2015-02-09 2022-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220603002337 2022-06-03 SURRENDER OF AUTHORITY 2022-06-03
210201061740 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190412060752 2019-04-12 BIENNIAL STATEMENT 2019-02-01
150209000466 2015-02-09 APPLICATION OF AUTHORITY 2015-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708552 Copyright 2017-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
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 2017-11-05
Termination Date 2018-03-12
Date Issue Joined 2018-01-16
Pretrial Conference Date 2018-01-09
Section 0101
Status Terminated

Parties

Name ELIAZAROV
Role Plaintiff
Name KONBINI USA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State