-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
K & L COURT FOOD, INC.
Company Details
Name: |
K & L COURT FOOD, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Dec 2003 (21 years ago)
|
Entity Number: |
2989964 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
223 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone
+1 718-242-1515
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
223 SMITH STREET, BROOKLYN, NY, United States, 11201
|
Chief Executive Officer
Name |
Role |
Address |
KEN LI
|
Chief Executive Officer
|
223 SMITH STREET, BROOKLYN, NY, United States, 11201
|
Licenses
Number |
Status |
Type |
Date |
End date |
1228752-DCA
|
Inactive
|
Business
|
2006-05-31
|
2012-12-15
|
History
Start date |
End date |
Type |
Value |
2006-01-20
|
2009-12-18
|
Address
|
223 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140131002161
|
2014-01-31
|
BIENNIAL STATEMENT
|
2013-12-01
|
120117003054
|
2012-01-17
|
BIENNIAL STATEMENT
|
2011-12-01
|
091218002972
|
2009-12-18
|
BIENNIAL STATEMENT
|
2009-12-01
|
060120002995
|
2006-01-20
|
BIENNIAL STATEMENT
|
2005-12-01
|
031217000713
|
2003-12-17
|
CERTIFICATE OF INCORPORATION
|
2003-12-17
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1475026
|
SWC-CON
|
INVOICED
|
2012-03-01
|
6014.18017578125
|
Sidewalk Consent Fee
|
809111
|
SWC-CON
|
INVOICED
|
2011-02-14
|
5839.02978515625
|
Sidewalk Consent Fee
|
924634
|
RENEWAL
|
INVOICED
|
2010-12-17
|
510
|
Two-Year License Fee
|
758447
|
CNV_PC
|
INVOICED
|
2010-12-14
|
445
|
Petition for revocable Consent - SWC Review Fee
|
131498
|
LL VIO
|
INVOICED
|
2010-07-08
|
100
|
LL - License Violation
|
809112
|
SWC-CON
|
INVOICED
|
2010-02-24
|
5696.35986328125
|
Sidewalk Consent Fee
|
1475025
|
SWC-CON
|
INVOICED
|
2009-02-18
|
5546.60009765625
|
Sidewalk Consent Fee
|
924635
|
RENEWAL
|
INVOICED
|
2009-02-10
|
510
|
Two-Year License Fee
|
758448
|
CNV_PC
|
INVOICED
|
2009-02-09
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1475024
|
SWC-CON
|
INVOICED
|
2008-03-24
|
5573.2099609375
|
Sidewalk Consent Fee
|
809115
|
SWC-CON
|
INVOICED
|
2007-10-25
|
2186.75
|
Sidewalk Consent Fee
|
758450
|
CNV_FS
|
INVOICED
|
2006-05-31
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
758451
|
PLANREVIEW
|
INVOICED
|
2006-05-31
|
310
|
Plan Review Fee
|
758449
|
LICENSE
|
INVOICED
|
2006-05-31
|
510
|
Two-Year License Fee
|
758452
|
CNV_PC
|
INVOICED
|
2006-05-31
|
445
|
Petition for revocable Consent - SWC Review Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403075
|
Fair Labor Standards Act
|
2014-05-15
|
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 |
2014-05-15
|
Termination Date |
2015-01-16
|
Date Issue Joined |
2014-07-28
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CHAN
|
Role |
Plaintiff
|
|
Name |
K & L COURT FOOD, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State