Search icon

SOYLENT NUTRITION, INC.

Company Details

Name: SOYLENT NUTRITION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4939030
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 706 N. Citrus Ave, Los Angeles, CA, United States, 90038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROSS SKLAR Chief Executive Officer 706 N. CITRUS AVE, LOS ANGELES, CA, United States, 90038

History

Start date End date Type Value
2024-05-30 2024-06-03 Address 706 N. CITRUS AVE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-06-03 Address 208 SOUTH BROADWAY, 7TH FLOOR, Los Angeles, CA, 90012, USA (Type of address: Service of Process)
2018-04-05 2019-04-19 Name ROSA FOODS, INC.
2016-04-29 2018-04-05 Name MEOW GLOBAL NETWORKS, INC.
2016-04-29 2024-05-30 Address 208 SOUTH BROADWAY 7TH FLOOR, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001613 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
240530017428 2024-05-30 BIENNIAL STATEMENT 2024-05-30
190419000403 2019-04-19 CERTIFICATE OF AMENDMENT 2019-04-19
180405000161 2018-04-05 CERTIFICATE OF AMENDMENT 2018-04-05
160429000790 2016-04-29 APPLICATION OF AUTHORITY 2016-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901357 Americans with Disabilities Act - Other 2019-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-11-04
Termination Date 2020-03-16
Date Issue Joined 2020-03-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name SOYLENT NUTRITION, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State