Search icon

CORNER 28 INC.

Company Details

Name: CORNER 28 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2006 (19 years ago)
Date of dissolution: 10 Dec 2009
Entity Number: 3408909
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-28 MAIN STREET, FLUSHING, NY, United States, 11354
Principal Address: 40-28 MAIN ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-28 MAIN STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
TAI VIEM MA Chief Executive Officer 47-11 208TH ST, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
091210000682 2009-12-10 CERTIFICATE OF DISSOLUTION 2009-12-10
080912002615 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060906000490 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
304783 CNV_SI INVOICED 2008-03-17 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605599 Fair Labor Standards Act 2016-10-07 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 2016-10-07
Termination Date 2017-07-18
Date Issue Joined 2016-12-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name JUAREZ
Role Plaintiff
Name CORNER 28 INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State