Name: | 2875 RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1374284 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Address: | 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLLIE'S NOODLE SHOP | DOS Process Agent | 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
TSU Y. WANG | Chief Executive Officer | 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-28 | 2003-08-04 | Address | 118 WEST 27TH ST 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2001-08-16 | Address | 118 WEST 27TH ST 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1998-01-28 | Address | 2315 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1998-01-28 | Address | 2315 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-09-10 | 2001-08-16 | Address | 118 WEST 27 STREET, 10 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-08-04 | 1993-09-10 | Address | 1129 NORTHERN BLVD., SUITE 406, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857523 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070816002149 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051021002441 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030804002355 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010816002109 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990901002318 | 1999-09-01 | BIENNIAL STATEMENT | 1999-08-01 |
980128002760 | 1998-01-28 | BIENNIAL STATEMENT | 1997-08-01 |
930910002247 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
C041152-4 | 1989-08-04 | CERTIFICATE OF INCORPORATION | 1989-08-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007194 | Other Contract Actions | 2010-09-16 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2875 RESTAURANT INC. |
Role | Plaintiff |
Name | LI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2007-03-29 |
Termination Date | 2009-09-16 |
Date Issue Joined | 2009-02-06 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | LI |
Role | Plaintiff |
Name | 2875 RESTAURANT INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State