Search icon

SUGARFINA, INC.

Company Details

Name: SUGARFINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2017 (8 years ago)
Entity Number: 5150472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1700 E WALNUT AVE, STE 500, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
SUGARFINA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOSHUA RESNICK Chief Executive Officer 1700 E WALNUT AVE, STE 500, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061846 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170607000975 2017-06-07 APPLICATION OF AUTHORITY 2017-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-22 No data 300 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 300 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 550 5TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 1100 MADISON AVE, Manhattan, NEW YORK, NY, 10028 No 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
3112789 OL VIO INVOICED 2019-11-07 250 OL - Other Violation
3077833 OL VIO CREDITED 2019-08-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-22 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806134 Americans with Disabilities Act - Other 2018-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2019-06-18
Date Issue Joined 2018-12-28
Section 1331
Status Terminated

Parties

Name NIXON
Role Plaintiff
Name SUGARFINA, INC.
Role Defendant
1904970 Other Contract Actions 2019-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-30
Termination Date 2020-01-13
Section 1332
Sub Section CT
Status Terminated

Parties

Name GLJ, INC.
Role Plaintiff
Name SUGARFINA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State