-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
IACCAS CORP.
Company Details
Name: |
IACCAS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Apr 2022 (3 years ago)
|
Entity Number: |
6447136 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
352 WEST 39TH ST., APT. 1, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
352 WEST 39TH ST., APT. 1, NEW YORK, NY, United States, 10018
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-136034
|
Alcohol sale
|
2023-04-28
|
2023-04-28
|
2025-03-31
|
110 THOMPSON ST, NEW YORK, New York, 10012
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2022-04-01
|
2023-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220401000132
|
2022-04-01
|
CERTIFICATE OF INCORPORATION
|
2022-04-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2304734
|
Americans with Disabilities Act - Other
|
2023-06-05
|
missing
|
|
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 |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-06-05
|
Termination Date |
1900-01-01
|
Section |
1331
|
Status |
Pending
|
Parties
Name |
IACCAS CORP.
|
Role |
Defendant
|
|
Name |
GIROTTO
|
Role |
Plaintiff
|
|
|
Date of last update: 21 Mar 2025
Sources:
New York Secretary of State