Search icon

BEST BUFFET, INC.

Company Details

Name: BEST BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2008 (16 years ago)
Date of dissolution: 01 May 2018
Entity Number: 3734666
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 179 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEE DAI SHEK DOS Process Agent 179 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
YEE DAR SHEK Chief Executive Officer 179 WALT WHITMAN RD, HUNGTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2008-10-22 2012-12-10 Address 142 NORTH COURT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501000040 2018-05-01 CERTIFICATE OF DISSOLUTION 2018-05-01
121210002270 2012-12-10 BIENNIAL STATEMENT 2012-10-01
081022000630 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604036 Fair Labor Standards Act 2016-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-20
Termination Date 2017-04-12
Date Issue Joined 2016-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name YOU
Role Plaintiff
Name BEST BUFFET, INC.
Role Defendant
1305369 Fair Labor Standards Act 2013-09-26 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 2013-09-26
Termination Date 2013-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name BEST BUFFET, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State