Search icon

LYCHEE HOUSE INC.

Company Details

Name: LYCHEE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2009 (16 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 3857587
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 141 EAST 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 EAST 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HONG SHENG CHENG Chief Executive Officer 141 EAST 55TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-07-27 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-21 2022-04-01 Address 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-21 2022-04-01 Address 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-17 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-17 2011-09-21 Address 150-20 71ST AVENUE, APT.5A, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000309 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
170901007455 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160606007394 2016-06-06 BIENNIAL STATEMENT 2015-09-01
130916006347 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110921002403 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091023000235 2009-10-23 CERTIFICATE OF AMENDMENT 2009-10-23
090917000888 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-08 No data 141 E. 55 Street 10022, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-08-02 No data 141 E. 55 Street 10022, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-03-01 No data 141 E. 55 Street 10022, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2015-11-12 No data 141 E. 55 Street 10022, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2013-02-10 No data 141 E. 55 Street 10022, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "No". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501646 Fair Labor Standards Act 2015-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-06
Termination Date 2016-07-26
Date Issue Joined 2015-04-13
Pretrial Conference Date 2015-04-24
Trial Begin Date 2016-07-25
Trial End Date 2016-07-26
Section 021
Status Terminated

Parties

Name LI,
Role Plaintiff
Name LYCHEE HOUSE INC.
Role Defendant
1706197 Fair Labor Standards Act 2019-12-05 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant 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 1
Filing Date 2019-12-05
Termination Date 2020-08-14
Date Issue Joined 2019-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAI,
Role Plaintiff
Name LYCHEE HOUSE INC.
Role Defendant
1706197 Fair Labor Standards Act 2017-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2017-08-16
Termination Date 2019-11-04
Date Issue Joined 2017-10-23
Pretrial Conference Date 2017-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAI,
Role Plaintiff
Name LYCHEE HOUSE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State