Search icon

T.C. CHIKURIN INC.

Company Details

Name: T.C. CHIKURIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2005 (20 years ago)
Date of dissolution: 28 Jun 2017
Entity Number: 3214510
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1105 QUENTIN ROAD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 QUENTIN ROAD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
CHENG LIAN TAN Chief Executive Officer 1105 QUENTIN ROAD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2005-06-06 2007-07-06 Address 1380 EAST 16TH STREET, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000634 2017-06-28 CERTIFICATE OF DISSOLUTION 2017-06-28
070706003069 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050606000544 2005-06-06 CERTIFICATE OF INCORPORATION 2005-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302322 Fair Labor Standards Act 2013-04-15 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-15
Termination Date 2014-12-11
Date Issue Joined 2013-06-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name GU,
Role Plaintiff
Name T.C. CHIKURIN INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State