Search icon

MONICA & ANDY, INC.

Company Details

Name: MONICA & ANDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098364
ZIP code: 60614
County: New York
Place of Formation: Delaware
Address: 600 W. DRUMMOND #417, CHICAGO, IL, United States, 60614

Agent

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

DOS Process Agent

Name Role Address
MONICA ROYER DOS Process Agent 600 W. DRUMMOND #417, CHICAGO, IL, United States, 60614

Chief Executive Officer

Name Role Address
MONICA ROYER Chief Executive Officer 600 W. DRUMMOND #417, CHICAGO, IL, United States, 60614

History

Start date End date Type Value
2017-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191025060153 2019-10-25 BIENNIAL STATEMENT 2019-03-01
SR-78085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405000207 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05
170308000270 2017-03-08 APPLICATION OF AUTHORITY 2017-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 410 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148795 CL VIO INVOICED 2020-01-27 700 CL - Consumer Law Violation
3122271 CL VIO CREDITED 2019-12-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-20 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-11-20 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901405 Americans with Disabilities Act - Other 2019-03-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-11
Termination Date 2019-08-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name MONICA & ANDY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State