Search icon

AKO RESTAURANT INC.

Company Details

Name: AKO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2010 (15 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 3895357
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 205 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 205 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHANG QI WANG DOS Process Agent 205 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ZHANG QI WANG Chief Executive Officer 205 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
150408000540 2015-04-08 CERTIFICATE OF DISSOLUTION 2015-04-08
140221002131 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120313002561 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100105000452 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807143 Fair Labor Standards Act 2018-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-12-15
Termination Date 2020-10-15
Date Issue Joined 2019-02-18
Section 1331
Sub Section FL
Status Terminated

Parties

Name RAMALES,
Role Plaintiff
Name AKO RESTAURANT INC.
Role Defendant
2005281 Fair Labor Standards Act 2020-11-02 default
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-02
Termination Date 2021-05-11
Date Issue Joined 2020-12-24
Section 0002
Sub Section FL
Status Terminated

Parties

Name CHEN
Role Plaintiff
Name AKO RESTAURANT INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State