Search icon

C.P. ENTERTAINMENT INC.

Company Details

Name: C.P. ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 06 Jan 2012
Entity Number: 3381872
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-02 COLLEGE POINT BLVD, BASEMENT, FLUSHING, NY, United States, 11355
Principal Address: 7463 CALAMUS AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-02 COLLEGE POINT BLVD, BASEMENT, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHIN TONG Chief Executive Officer 7613 20TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2006-06-27 2010-06-18 Address 41-02 COLLEGE POINT BLVD., BASEMENT, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120106000539 2012-01-06 CERTIFICATE OF DISSOLUTION 2012-01-06
100618002899 2010-06-18 BIENNIAL STATEMENT 2010-06-01
060627000699 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103518 Fair Labor Standards Act 2011-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2011-07-21
Termination Date 2012-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG
Role Plaintiff
Name C.P. ENTERTAINMENT INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State