Search icon

TABESTEN INC.

Company Details

Name: TABESTEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2008 (17 years ago)
Date of dissolution: 13 Nov 2015
Entity Number: 3654688
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 15 WEST MARIE STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST MARIE STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
M.K. AFGHANZADA Chief Executive Officer 15 WEST MARIE STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-04-07 2010-05-18 Address 15 WEST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151113000492 2015-11-13 CERTIFICATE OF DISSOLUTION 2015-11-13
100518002712 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080407000079 2008-04-07 CERTIFICATE OF INCORPORATION 2008-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203334 Fair Labor Standards Act 2012-07-05 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 no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-05
Termination Date 2012-07-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name TABESTEN INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State