Search icon

AGAWANI INTERNATIONAL, INC.

Company Details

Name: AGAWANI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1982 (43 years ago)
Entity Number: 758001
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 11 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEYAD ALY Chief Executive Officer 1225 RIVER RD, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2004-03-03 2008-03-31 Address 29 YORKVIEW DRIVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
1994-06-08 2004-03-03 Address 355 SOUTHEND AVENUE, APARTMENT 30E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1993-07-29 1994-06-08 Address 71-26 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1982-03-17 1993-07-29 Address 212 E. 12TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060674 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006847 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006848 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120416002213 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100326002635 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080331003184 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060321003428 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002562 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020226002641 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000314002449 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803817 Other Personal Injury 2008-04-22 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-22
Termination Date 2008-05-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name DEOPSOMER,
Role Plaintiff
Name AGAWANI INTERNATIONAL, INC.
Role Defendant
1904253 Americans with Disabilities Act - Other 2019-05-10 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 Missing
Office 1
Filing Date 2019-05-10
Termination Date 2019-07-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name AGAWANI INTERNATIONAL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State