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 (17 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

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YOU
Party Role:
Plaintiff
Party Name:
BEST BUFFET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State