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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249-251 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
PETER CHEN | Chief Executive Officer | 251 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0910248 | Consumer Credit | 2009-12-17 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAKED |
Role | Plaintiff |
Name | TOYO FOOD INC. |
Role | Defendant |
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 |
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