Search icon

HARDEE ON UTICA INC.

Company Details

Name: HARDEE ON UTICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2015 (10 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 4797271
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 209 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARDEE ON UTICA INC. DOS Process Agent 209 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
LAM YAM NI Agent 209 UTICA AVENUE, BROOKLYN, NY, 11213

History

Start date End date Type Value
2023-06-13 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-30 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-30 2024-12-23 Address 209 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2015-07-30 2024-12-23 Address 209 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001872 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
150730010111 2015-07-30 CERTIFICATE OF INCORPORATION 2015-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302878 Americans with Disabilities Act - Other 2023-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-04-18
Termination Date 2024-02-09
Section 1331
Status Terminated

Parties

Name BUCKLEY
Role Plaintiff
Name HARDEE ON UTICA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State