-
Home Page
›
-
Counties
›
-
New York
›
-
10040
›
-
FLAVOR'S HOUSE INC
Company Details
Name: |
FLAVOR'S HOUSE INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Dec 2016 (8 years ago)
|
Entity Number: |
5056947 |
ZIP code: |
10040
|
County: |
New York |
Place of Formation: |
New York |
Address: |
570 W. 189TH STREET, APT 4C, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
570 W. 189TH STREET, APT 4C, NEW YORK, NY, United States, 10040
|
History
Start date |
End date |
Type |
Value |
2016-12-22
|
2023-06-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-12-22
|
2017-05-12
|
Address
|
91 WEST CHURCH STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170512000382
|
2017-05-12
|
CERTIFICATE OF CHANGE
|
2017-05-12
|
161222010242
|
2016-12-22
|
CERTIFICATE OF INCORPORATION
|
2016-12-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1903326
|
Americans with Disabilities Act - Other
|
2019-04-15
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant 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 |
2019-04-15
|
Termination Date |
2019-08-05
|
Section |
1211
|
Sub Section |
7
|
Status |
Terminated
|
Parties
Name |
DAREZZO
|
Role |
Plaintiff
|
|
Name |
FLAVOR'S HOUSE INC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State