Search icon

2875 RESTAURANT INC.

Company Details

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

DOS Process Agent

Name Role Address
OLLIE'S NOODLE SHOP DOS Process Agent 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TSU Y. WANG Chief Executive Officer 131-58 MAPLE AVE, FLUSHING, NY, United States, 11355

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007194 Other Contract Actions 2010-09-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-16
Termination Date 2010-09-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name 2875 RESTAURANT INC.
Role Plaintiff
Name LI,
Role Defendant
0702601 Fair Labor Standards Act 2007-03-29 voluntarily
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