Search icon

DAIDEE, INC.

Company Details

Name: DAIDEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2007 (18 years ago)
Date of dissolution: 20 May 2011
Entity Number: 3528221
ZIP code: 17055
County: Suffolk
Place of Formation: New York
Address: 5095 RITTER ROAD, SUITE 114, MECHANICSBURG, PA, United States, 17055
Principal Address: 5095 RITTER RD, SUITE 114, MECHANICSBURG, PA, United States, 17055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5095 RITTER ROAD, SUITE 114, MECHANICSBURG, PA, United States, 17055

Chief Executive Officer

Name Role Address
PHUSIT TOM PONGPAT Chief Executive Officer 5095 RITTER RD, SUITE 114, MECHANICSBURG, PA, United States, 17055

Filings

Filing Number Date Filed Type Effective Date
110520000402 2011-05-20 CERTIFICATE OF DISSOLUTION 2011-05-20
090702002673 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070719000758 2007-07-19 CERTIFICATE OF AMENDMENT 2007-07-19
070607001196 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202761 Other Contract Actions 2012-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 187000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-09
Termination Date 2012-11-14
Date Issue Joined 2012-05-22
Pretrial Conference Date 2012-05-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name NHCLC-NEW YORK, LLC
Role Plaintiff
Name DAIDEE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State