Search icon

WONG'S DYNASTY ICE - CREAM, INC.

Company Details

Name: WONG'S DYNASTY ICE - CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1995 (29 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1977041
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-01 MAIN STREET, FLUSHING, NY, United States, 11354
Principal Address: 66-15 ALDERTON STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-01 MAIN STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ALICE WONG Chief Executive Officer 66-15 ALDERTON STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1995-11-28 1997-11-26 Address 39-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040412000334 2004-04-12 CERTIFICATE OF DISSOLUTION 2004-04-12
031027002331 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011107002584 2001-11-07 BIENNIAL STATEMENT 2001-11-01
971126002029 1997-11-26 BIENNIAL STATEMENT 1997-11-01
951128000557 1995-11-28 CERTIFICATE OF INCORPORATION 1995-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203449 Other Contract Actions 2002-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-06-13
Termination Date 2002-07-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name WONG'S DYNASTY ICE - CREAM, INC.
Role Defendant
Name BASKIN-ROBBINS USA, CO.
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State