Search icon

TOYO FOOD INC.

Company Details

Name: TOYO FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3611857
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 249-251 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 88-25 51ST AVE, 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 249-251 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
PETER CHEN Chief Executive Officer 251 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2008-09-22 2008-09-22 Address 249-251 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-01-03 2008-09-22 Address 253 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2155887 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120206002741 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100329002734 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080922000001 2008-09-22 CERTIFICATE OF CHANGE 2008-09-22
080922000526 2008-09-22 CERTIFICATE OF CHANGE 2008-09-22
080103000240 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910248 Consumer Credit 2009-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-12-17
Termination Date 2011-08-22
Date Issue Joined 2010-01-28
Section 1681
Status Terminated

Parties

Name SHAKED
Role Plaintiff
Name TOYO FOOD INC.
Role Defendant
1207392 Fair Labor Standards Act 2012-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-10-02
Termination Date 2019-02-05
Date Issue Joined 2017-07-05
Pretrial Conference Date 2017-06-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name LIN,
Role Plaintiff
Name TOYO FOOD INC.
Role Defendant
1409520 Fair Labor Standards Act 2014-12-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-03
Termination Date 2014-12-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name TOYO FOOD INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State