Name: | SUBWAY IP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | Suite 1000 1 Corporate Drive, Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRISTINA WELLS | Chief Executive Officer | SUITE 1000 1 CORPORATE DRIVE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | SUITE 1000 1 CORPORATE DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-01 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2018-03-12 | 2020-03-03 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2024-04-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038345 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404000691 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200303060616 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180312006535 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160301000449 | 2016-03-01 | APPLICATION OF AUTHORITY | 2016-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606773 | Fair Labor Standards Act | 2018-03-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORES DE JESUS, |
Role | Plaintiff |
Name | SUBWAY IP 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-25 |
Termination Date | 2020-01-16 |
Section | 1331 |
Status | Terminated |
Parties
Name | MURPHY |
Role | Plaintiff |
Name | SUBWAY IP 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 | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-08-29 |
Termination Date | 2018-03-02 |
Date Issue Joined | 2016-12-05 |
Pretrial Conference Date | 2017-05-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | FLORES DE JESUS, |
Role | Plaintiff |
Name | SUBWAY IP INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State