Search icon

TERRA KAFFE, INC.

Company Details

Name: TERRA KAFFE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2019 (6 years ago)
Entity Number: 5567519
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 36 W 25th Street, Floor 6, New York, NY, United States, 10010

DOS Process Agent

Name Role Address
SAHAND DILMAGHANI DOS Process Agent 36 W 25th Street, Floor 6, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
SAHAND DILMAGHANI Chief Executive Officer 36 W 25TH STREET, FLOOR 6, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 36 W 25TH STREET, FLOOR 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 61 GREENPOINT AVENUE, SUITE 311, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-06-10 2025-03-18 Address 68 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001468 2025-03-18 BIENNIAL STATEMENT 2025-03-18
210904000005 2021-09-04 BIENNIAL STATEMENT 2021-09-04
190610000565 2019-06-10 APPLICATION OF AUTHORITY 2019-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400282 Americans with Disabilities Act - Other 2024-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 6
Filing Date 2024-02-26
Termination Date 2024-03-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name WALTERS
Role Plaintiff
Name TERRA KAFFE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State