Name: | COOKUNITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740831 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11249 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATEO MARIETTI | Chief Executive Officer | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11249 |
Number | Type | Address |
---|---|---|
738399 | Retail grocery store | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, NY, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-09-09 | Address | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-09-09 | Address | 630 FLUSHING AVENUE, 4TH FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2024-07-11 | 2024-07-11 | Address | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2024-07-11 | Address | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2019-11-07 | 2024-07-11 | Address | 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2019-11-07 | Address | 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2017-07-10 | 2019-11-07 | Address | 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2017-07-10 | 2019-11-07 | Address | 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2015-04-13 | 2017-07-10 | Address | 159 GRAND ST., APT. 3, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003148 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
240711003598 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220322001916 | 2022-03-22 | BIENNIAL STATEMENT | 2021-04-01 |
191107060191 | 2019-11-07 | BIENNIAL STATEMENT | 2019-04-01 |
170710006717 | 2017-07-10 | BIENNIAL STATEMENT | 2017-04-01 |
150413000144 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-06-17 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | A | Food Inspection | Department of Agriculture and Markets | No data |
2024-04-01 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | B | Food Inspection | Department of Agriculture and Markets | 09F - Mop head is improperly stored on floor in the Queens kitchen. |
2023-08-28 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-05-19 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | B | Food Inspection | Department of Agriculture and Markets | 15B - Non-food contact surfaces of rolling carts have accumulation of dark grime. |
2022-08-30 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-07-14 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-05-09 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | B | Food Inspection | Department of Agriculture and Markets | 14B - 3-5 dead cockroaches are noted in the Manhattan Kitchen . |
2022-03-04 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | C | Food Inspection | Department of Agriculture and Markets | 15F - Equipment storage shelves in the Queens Kitchen have an accumulation of scrapable matter. |
2022-01-25 | COOKUNITY | 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 | B | Food Inspection | Department of Agriculture and Markets | 12B - Food ingredient containers in the Manhattan kitchen are not properly identified. - Establishment made and packaged smoothies and lentil soup in fulfillment walk-in cooler are insufficiently labeled as follows: Products are not labeled with all sub-ingredients. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205487 | Americans with Disabilities Act - Other | 2022-06-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIMENEZ |
Role | Plaintiff |
Name | COOKUNITY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-03-19 |
Termination Date | 2021-05-18 |
Section | 1201 |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | COOKUNITY INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State