Search icon

1STOPBEDROOMS INC.

Company Details

Name: 1STOPBEDROOMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2017 (8 years ago)
Entity Number: 5220334
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 WEST 29TH STREET, UNIT 4W, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 29TH STREET, UNIT 4W, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-04 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-19 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171019010095 2017-10-19 CERTIFICATE OF INCORPORATION 2017-10-19

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-04 Advertising/Misleading Yes 0.00 Goods Received
2022-12-02 2023-01-09 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2022-09-30 2022-11-09 Damaged Goods No 0.00 No Satisfactory Agreement
2022-09-23 2022-10-28 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside
2022-08-12 2022-09-22 Non-Delivery of Goods Yes 7267.00 Credit Card Refund and/or Contract Cancelled
2022-04-29 2022-06-21 Damaged Goods Yes 178.00 Credit Card Refund and/or Contract Cancelled
2022-03-18 2022-04-28 Exchange Goods/Contract Cancelled Yes 200.00 Store Credit
2020-02-26 2020-04-21 Misrepresentation No 0.00 Advised to Sue
2020-01-17 2020-02-13 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2019-07-18 2019-09-13 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905728 Trademark 2019-10-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2019-10-10
Termination Date 2022-03-07
Date Issue Joined 2020-04-14
Section 1338
Sub Section TR
Status Terminated

Parties

Name RENEGADE FURNITURE GROUP INC.
Role Plaintiff
Name 1STOPBEDROOMS INC.
Role Defendant
2203763 Other Contract Actions 2022-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2022-06-27
Termination Date 2023-05-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name EASTON
Role Plaintiff
Name 1STOPBEDROOMS INC.
Role Defendant
2308248 Americans with Disabilities Act - Other 2023-09-19 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 2023-09-19
Termination Date 2023-10-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name LASHAWN DAWSON
Role Plaintiff
Name 1STOPBEDROOMS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State