Search icon

TATTOODO INC.

Company Details

Name: TATTOODO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2016 (9 years ago)
Date of dissolution: 10 Jun 2020
Entity Number: 4998253
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003
Principal Address: 519 NW 26TH ST, MIAMI, FL, United States, 33127

DOS Process Agent

Name Role Address
C/O THOMAS MARTIN LLP DOS Process Agent 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHAN PLENGE Chief Executive Officer 519 NW 26TH ST, MIAMI, FL, United States, 33127

History

Start date End date Type Value
2016-08-24 2018-08-30 Address 919 NORTH MARKET STREET, SUITE 425, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610000313 2020-06-10 CERTIFICATE OF TERMINATION 2020-06-10
180830006180 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160824000250 2016-08-24 APPLICATION OF AUTHORITY 2016-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902458 Copyright 2019-03-19 other
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-19
Termination Date 2019-07-31
Date Issue Joined 2019-04-25
Pretrial Conference Date 2019-06-14
Section 0101
Status Terminated

Parties

Name INCREDIBLE FEATURES, INC.
Role Plaintiff
Name TATTOODO INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State