Search icon

THE BLACK TUX, INC.

Company Details

Name: THE BLACK TUX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2023 (a year ago)
Date of dissolution: 14 Mar 2024
Entity Number: 7206533
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Foreign Legal Name: THE BLACK TUX, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-15 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315000409 2024-03-14 CERTIFICATE OF TERMINATION 2024-03-14
231215002936 2023-12-15 APPLICATION OF AUTHORITY 2023-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306293 Americans with Disabilities Act - Other 2023-07-20 settled
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 2023-07-20
Termination Date 2023-09-25
Section 1213
Sub Section 2
Status Terminated

Parties

Name SOOKUL
Role Plaintiff
Name THE BLACK TUX, INC.
Role Defendant
1908957 Americans with Disabilities Act - Other 2019-09-26 settled
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 2019-09-26
Termination Date 2019-11-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name TRAYNOR
Role Plaintiff
Name THE BLACK TUX, INC.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State