Search icon

NEW BEIJING WOK, INC.

Company Details

Name: NEW BEIJING WOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 3347092
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1324 SECOND AVENUE GROUND FLR, NEW YORK, NY, United States, 10021
Principal Address: 1324 SECOND AVE, GROUND FLR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 SECOND AVENUE GROUND FLR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CHENG, CHAI-WAI Chief Executive Officer 1324 SECOND AVE, GROUND FLR, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
180713000360 2018-07-13 CERTIFICATE OF DISSOLUTION 2018-07-13
140620002040 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120524002261 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100525002301 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080414002462 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060411000458 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709465 Fair Labor Standards Act 2017-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-03
Termination Date 2020-03-04
Date Issue Joined 2018-02-12
Pretrial Conference Date 2018-01-26
Trial Begin Date 2019-12-02
Trial End Date 2019-12-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG,
Role Plaintiff
Name NEW BEIJING WOK, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State