Search icon

SEMIHANDMADE INCORPORATED

Company Details

Name: SEMIHANDMADE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942483
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-106955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160506000206 2016-05-06 APPLICATION OF AUTHORITY 2016-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308340 Americans with Disabilities Act - Other 2023-11-09 voluntarily
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 2023-11-09
Termination Date 2024-07-16
Date Issue Joined 2024-02-12
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name SEMIHANDMADE INCORPORATED
Role Defendant
2001903 Americans with Disabilities Act - Other 2020-03-03 settled
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 2020-03-03
Termination Date 2020-07-31
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name SEMIHANDMADE INCORPORATED
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State