Name: | HUNGRYROOT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2015 (10 years ago) |
Entity Number: | 4776187 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7 W 22nd Street, 6th Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BENJAMIN P. MCKEAN | Chief Executive Officer | 7 W 22ND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 7 W 22ND STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-03-14 | 2024-06-07 | Address | 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-06-17 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001915 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220712000672 | 2022-07-12 | BIENNIAL STATEMENT | 2021-06-01 |
190613060423 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
180314006058 | 2018-03-14 | BIENNIAL STATEMENT | 2017-06-01 |
150617000664 | 2015-06-17 | APPLICATION OF AUTHORITY | 2015-06-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905465 | Americans with Disabilities Act - Other | 2019-06-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TATUM-RIOS |
Role | Plaintiff |
Name | HUNGRYROOT, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-14 |
Termination Date | 2018-03-23 |
Date Issue Joined | 2017-06-23 |
Pretrial Conference Date | 2017-06-30 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | EARLINGTON |
Role | Plaintiff |
Name | HUNGRYROOT, 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 | 2019-06-11 |
Termination Date | 2019-06-18 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | HUNGRYROOT, INC. |
Role | Defendant |
Name | TATUM-RIOS |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
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 | 2023-01-26 |
Termination Date | 2023-04-19 |
Section | 1332 |
Status | Terminated |
Parties
Name | MOLENDA |
Role | Plaintiff |
Name | HUNGRYROOT, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State