Search icon

GRAND SICHUAN 74 ST, INC.

Company Details

Name: GRAND SICHUAN 74 ST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2010 (15 years ago)
Date of dissolution: 09 Sep 2014
Entity Number: 3963973
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 307 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LI JIANG Chief Executive Officer 307 AMSTERDAM AVE., NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
140909000661 2014-09-09 CERTIFICATE OF DISSOLUTION 2014-09-09
120605007087 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100621000180 2010-06-21 CERTIFICATE OF INCORPORATION 2010-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502950 Fair Labor Standards Act 2021-09-21 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name LIN,
Role Plaintiff
Name GRAND SICHUAN 74 ST, INC.
Role Defendant
1502950 Fair Labor Standards Act 2015-04-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-15
Termination Date 2021-02-12
Date Issue Joined 2017-01-11
Pretrial Conference Date 2016-03-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN,
Role Plaintiff
Name GRAND SICHUAN 74 ST, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State