Search icon

ARCHON, INC

Company Details

Name: ARCHON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4971868
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1279 E 17th St Apt 5G, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
VITALIJUS MOROZOVAS Chief Executive Officer 1279 E 17TH ST APT 5G, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
VITALIJUS MOROZOVAS DOS Process Agent 1279 E 17th St Apt 5G, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
VITALIJUS MOROZOVAS Agent 1916 AVE. K APT. 5F, BROOKLYN, NY, 11230

History

Start date End date Type Value
2018-07-02 2020-07-28 Address 1916 AVE. K APT. 5F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-07-01 2018-07-02 Address 1916 AVE. K APT. 5F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713000248 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200728060358 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180702006315 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701000273 2016-07-01 CERTIFICATE OF INCORPORATION 2016-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406862 Fair Labor Standards Act 2014-11-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 243000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-11-21
Termination Date 2016-12-27
Date Issue Joined 2016-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name SAIYED
Role Plaintiff
Name ARCHON, INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State