Search icon

SELANGOR CORPORATION

Company Details

Name: SELANGOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2006 (18 years ago)
Date of dissolution: 08 Aug 2011
Entity Number: 3445959
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2322 86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 815 53RD ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2322 86TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
CHU MOOY BEH Chief Executive Officer 818 53RD ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-12-06 2008-12-10 Address 2322 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808000263 2011-08-08 CERTIFICATE OF DISSOLUTION 2011-08-08
081210002706 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206000665 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0811240 Fair Labor Standards Act 2008-12-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-24
Termination Date 2009-04-03
Date Issue Joined 2009-03-31
Section 1331
Sub Section IN
Status Terminated

Parties

Name ESPINOBARROS
Role Plaintiff
Name SELANGOR CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State