Search icon

TABLE FOR EIGHT, INC.

Company Details

Name: TABLE FOR EIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3723634
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 549 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 549 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 549 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MAY LIU Chief Executive Officer 549 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-09-15 2021-11-19 Address 549 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-09-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-23 2021-11-19 Address 549 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119000377 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
100915002625 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080923000203 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502755 Trademark 2015-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-12
Termination Date 2016-01-15
Section 1125
Status Terminated

Parties

Name TABLE FOR EIGHT, INC.
Role Plaintiff
Name WEI WILLIAMSBURG CORP
Role Defendant
1503594 Fair Labor Standards Act 2015-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 1
Filing Date 2015-06-19
Termination Date 2017-11-17
Date Issue Joined 2015-08-19
Section 0005
Status Terminated

Parties

Name WANG,
Role Plaintiff
Name TABLE FOR EIGHT, INC.
Role Defendant
1901119 Fair Labor Standards Act 2019-02-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-25
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name LIN,
Role Plaintiff
Name TABLE FOR EIGHT, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State