Search icon

SHANGHAI CUISINE, INC.

Company Details

Name: SHANGHAI CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175837
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 89-91 BAYARD STREET, NEW YORK, NY, United States, 10013
Principal Address: 265 CHERRY ST., APT 19H, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-91 BAYARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIJIE HONG Chief Executive Officer 1811 QUENTIN RD, #6L, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
010801002402 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990910002258 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970828000484 1997-08-28 CERTIFICATE OF INCORPORATION 1997-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701919 Americans with Disabilities Act - Other 2017-03-15 settled
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 2017-03-15
Termination Date 2017-11-15
Date Issue Joined 2017-05-23
Pretrial Conference Date 2017-06-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name SHANGHAI CUISINE, INC.
Role Defendant
1805448 Fair Labor Standards Act 2018-07-25 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-25
Termination Date 2024-12-09
Date Issue Joined 2021-02-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name QIU,
Role Plaintiff
Name SHANGHAI CUISINE, INC.
Role Defendant
1805448 Fair Labor Standards Act 2018-06-17 want of prosecution
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 2018-06-17
Termination Date 2018-07-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name QIU,
Role Plaintiff
Name SHANGHAI CUISINE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State