Search icon

162 D & Y CORP.

Company Details

Name: 162 D & Y CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2009 (16 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 3767025
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-05CROCHERON AVE, FLUSHING, NY, United States, 11358
Principal Address: 162-05 CROCHERON AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-05CROCHERON AVE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
DONG HYUN HA Chief Executive Officer 162-05 CROCHERON AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2011-01-18 2013-01-24 Address 162-05 CROCHERON AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-01-26 2011-01-18 Address 162-05 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724000830 2019-07-24 CERTIFICATE OF DISSOLUTION 2019-07-24
150115006313 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130124002190 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110118002349 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090126000204 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902431 Other Statutory Actions 2019-03-19 other
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 after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-19
Termination Date 2024-01-23
Date Issue Joined 2021-07-01
Pretrial Conference Date 2019-10-04
Trial Begin Date 2023-07-14
Trial End Date 2023-07-18
Section 0101
Status Terminated

Parties

Name ELOHIM EPF USA, INC.,
Role Plaintiff
Name 162 D & Y CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State