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
Name | Role | Address |
---|---|---|
ZEYAD ALY | Chief Executive Officer | 1225 RIVER RD, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803817 | Other Personal Injury | 2008-04-22 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEOPSOMER, |
Role | Plaintiff |
Name | AGAWANI INTERNATIONAL, INC. |
Role | Defendant |
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