Search icon

PAM REAL THAI FOOD, INC.

Company Details

Name: PAM REAL THAI FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2593665
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 404 W 49 STREET / 9TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNASIT PANYASIRI Chief Executive Officer 404 W 49TH STREET / 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 W 49 STREET / 9TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-01-07 2007-02-22 Address 404 W. 49TH ST 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-07 2007-02-22 Address 404 W 49 ST 9 AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-01-07 2007-02-22 Address 404 W. 49 ST 9 AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-12 2003-01-07 Address 1500 GRAND CONCOURSE, APT. 32B, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146048 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110124002095 2011-01-24 BIENNIAL STATEMENT 2011-01-01
070222002423 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050201002041 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107002844 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010112000395 2001-01-12 CERTIFICATE OF INCORPORATION 2001-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603743 Fair Labor Standards Act 2017-01-12 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2017-01-12
Termination Date 2017-05-02
Date Issue Joined 2017-01-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDOZA
Role Plaintiff
Name PAM REAL THAI FOOD, INC.
Role Defendant
1603743 Fair Labor Standards Act 2016-05-19 settled
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 2016-05-19
Termination Date 2017-01-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDOZA
Role Plaintiff
Name PAM REAL THAI FOOD, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State