Search icon

SUN HOP LEE, INC.

Company Details

Name: SUN HOP LEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1990 (34 years ago)
Entity Number: 1497959
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 16 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAN FUNG MUI Chief Executive Officer 16 MOTT STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SUN HOP LEE, INC. DOS Process Agent 16 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-12-14 2018-10-25 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-12-14 2018-10-25 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-11-24 2018-10-25 Address 1314-44 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-01-14 2008-11-24 Address 1314-44 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-12-06 2010-12-14 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-12-06 2005-01-14 Address 1314-44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-12-06 2010-12-14 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-01-21 2000-12-06 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-30 2000-12-06 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-03-29 2000-12-06 Address 16 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181204006586 2018-12-04 BIENNIAL STATEMENT 2018-12-01
181025006294 2018-10-25 BIENNIAL STATEMENT 2016-12-01
121218002346 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101214002481 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081124002693 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061128002939 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050114002833 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030205002720 2003-02-05 BIENNIAL STATEMENT 2002-12-01
001206002509 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981202002046 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904589 Americans with Disabilities Act - Other 2019-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-19
Termination Date 2020-06-18
Date Issue Joined 2019-08-12
Pretrial Conference Date 2019-08-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name SUN HOP LEE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State