Search icon

MAPO TOFU FOOD CORP.

Company Details

Name: MAPO TOFU FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866867
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 140-39 34TH AVENUE #3N, FLUSHING, NY, United States, 11354
Principal Address: 388 LEXINGTON AVE, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN ZENG Chief Executive Officer 388 LEXINGTON AVE, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-39 34TH AVENUE #3N, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-12-13 2019-02-22 Address 333 LEXINGTON AVE, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190222060353 2019-02-22 BIENNIAL STATEMENT 2017-10-01
131028002290 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111213002563 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091026000142 2009-10-26 CERTIFICATE OF AMENDMENT 2009-10-26
091014000244 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709087 Fair Labor Standards Act 2017-11-20 other
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-20
Termination Date 2019-08-01
Date Issue Joined 2017-12-15
Pretrial Conference Date 2018-03-01
Trial Begin Date 2019-06-24
Trial End Date 2019-06-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name XU
Role Plaintiff
Name MAPO TOFU FOOD CORP.
Role Defendant
1303469 Fair Labor Standards Act 2013-05-22 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-22
Termination Date 2014-10-20
Date Issue Joined 2014-02-02
Pretrial Conference Date 2013-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHAO
Role Plaintiff
Name MAPO TOFU FOOD CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State