Search icon

KING HOUSE 111 INC.

Company Details

Name: KING HOUSE 111 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2009 (16 years ago)
Date of dissolution: 26 Feb 2013
Entity Number: 3800138
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-15 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-15 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JIN XIANG CHEN Chief Executive Officer 111-15 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2009-04-20 2011-05-06 Address 111-15 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226000076 2013-02-26 CERTIFICATE OF DISSOLUTION 2013-02-26
110506003289 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090420000121 2009-04-20 CERTIFICATE OF INCORPORATION 2009-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203622 Fair Labor Standards Act 2012-07-20 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-20
Termination Date 2013-01-25
Date Issue Joined 2012-09-30
Section 1331
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name KING HOUSE 111 INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State