Name: | 6688 CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737944 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 453-461 6TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY H C WU | Chief Executive Officer | 453-461 6TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453-461 6TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 1996-01-31 | Address | 79-37 213TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712002444 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110914002588 | 2011-09-14 | BIENNIAL STATEMENT | 2011-06-01 |
090706003030 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070613002837 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050907002512 | 2005-09-07 | BIENNIAL STATEMENT | 2005-06-01 |
030624002066 | 2003-06-24 | BIENNIAL STATEMENT | 2003-06-01 |
010706002408 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990709002400 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
980710000248 | 1998-07-10 | CERTIFICATE OF AMENDMENT | 1998-07-10 |
970630002041 | 1997-06-30 | BIENNIAL STATEMENT | 1997-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8270737400 | 2020-05-18 | 0202 | PPP | 453 6th Avenue, New York, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206401 | Fair Labor Standards Act | 2012-08-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LI, |
Role | Plaintiff |
Name | 6688 CORP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-07-19 |
Termination Date | 2007-07-27 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | CHAO |
Role | Plaintiff |
Name | 6688 CORP |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State