Search icon

COUNTER CULTURE COFFEE, INC.

Company Details

Name: COUNTER CULTURE COFFEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042227
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 812 Mallard Avenue, Durham, NC, United States, 27701

Agent

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

DOS Process Agent

Name Role Address
COUNTER CULTURE COFFEE, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRETT SMITH Chief Executive Officer 812 MALLARD AVENUE, DURHAM, NC, United States, 27701

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 812 MALLARD AVENUE, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-04 Address 812 MALLARD AVENUE, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-18 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-22 2017-10-18 Address 812 MALLARD AVENUE, DURHAM, NC, 27701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005507 2024-11-04 BIENNIAL STATEMENT 2024-11-04
201103061942 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-77063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007576 2018-11-01 BIENNIAL STATEMENT 2018-11-01
171018000114 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
161122000522 2016-11-22 APPLICATION OF AUTHORITY 2016-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210846 Americans with Disabilities Act - Other 2022-12-23 voluntarily
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 2022-12-23
Termination Date 2023-07-07
Date Issue Joined 2023-02-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name COUNTER CULTURE COFFEE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State