-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11968
›
-
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