-
Home Page
›
-
Counties
›
-
Kings
›
-
11216
›
-
6 SUTTER FAST FOOD INC.
Company Details
Name: |
6 SUTTER FAST FOOD INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 May 2010 (15 years ago)
|
Date of dissolution: |
09 Aug 2013 |
Entity Number: |
3950313 |
ZIP code: |
11216
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
818 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GURINDER SINGH
|
DOS Process Agent
|
818 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
|
History
Start date |
End date |
Type |
Value |
2010-05-14
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130809000721
|
2013-08-09
|
CERTIFICATE OF DISSOLUTION
|
2013-08-09
|
100514000932
|
2010-05-14
|
CERTIFICATE OF INCORPORATION
|
2010-05-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1203787
|
Fair Labor Standards Act
|
2012-07-31
|
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 |
2012-07-31
|
Termination Date |
2012-09-06
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GORE
|
Role |
Plaintiff
|
|
Name |
6 SUTTER FAST FOOD INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State