Search icon

SHANGHAI ORIGINAL INC.

Company Details

Name: SHANGHAI ORIGINAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809478
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-21 37TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 136-21 37TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-21 37TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KIU SANG SI Chief Executive Officer 136-21 37TH AVE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
140619002281 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120530003062 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100423002270 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080411002212 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002489 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040415002494 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020408002423 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000427002654 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980429002578 1998-04-29 BIENNIAL STATEMENT 1998-04-01
961107002095 1996-11-07 BIENNIAL STATEMENT 1996-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108528 CL VIO INVOICED 2009-11-23 250 CL - Consumer Law Violation
108694 CL VIO INVOICED 2009-05-07 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801715 Fair Labor Standards Act 2018-02-25 motion before trial
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-25
Termination Date 2018-11-06
Date Issue Joined 2018-05-10
Pretrial Conference Date 2018-06-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN,
Role Plaintiff
Name SHANGHAI ORIGINAL INC.
Role Defendant
1605633 Fair Labor Standards Act 2016-10-07 default
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 pretrial conference held
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-07
Termination Date 2020-08-19
Date Issue Joined 2017-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name JIN,
Role Plaintiff
Name SHANGHAI ORIGINAL INC.
Role Defendant
1906748 Trademark 2019-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-19
Termination Date 2019-12-16
Date Issue Joined 2019-11-01
Section 0044
Status Terminated

Parties

Name SHANGHAI ORIGINAL INC.
Role Plaintiff
Name NYC ZHANG CORP.
Role Defendant
1800886 Fair Labor Standards Act 2018-02-09 voluntarily
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 2018-02-09
Termination Date 2018-02-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN,
Role Plaintiff
Name SHANGHAI ORIGINAL INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State