Search icon

FATFACE CORPORATION

Company Details

Name: FATFACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532374
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 45 MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Principal Address: 45 Main Street, Southampton, NY, United States, 11968

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FATFACE CORPORATION DOS Process Agent 45 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
WILLIAM CRUMBIE Chief Executive Officer 45 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2019-04-11 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2019-04-11 2023-09-22 Address 45 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003283 2023-09-22 BIENNIAL STATEMENT 2023-04-01
190411010212 2019-04-11 CERTIFICATE OF INCORPORATION 2019-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407712 Americans with Disabilities Act - Other 2024-11-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-05
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name FERNANDEZ
Role Plaintiff
Name FATFACE CORPORATION
Role Defendant
1904805 Americans with Disabilities Act - Other 2019-05-23 other
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 2019-05-23
Termination Date 2019-09-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name FATFACE CORPORATION
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State