Search icon

CENTRE BUFFET, INC.

Company Details

Name: CENTRE BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2010 (15 years ago)
Date of dissolution: 31 Mar 2014
Entity Number: 3983849
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 199 CENTRE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN LING ZHENG DOS Process Agent 199 CENTRE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAN LING ZHENG Chief Executive Officer 199 CENTRE STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
140331000694 2014-03-31 CERTIFICATE OF DISSOLUTION 2014-03-31
120822002352 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812000009 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502719 Fair Labor Standards Act 2015-04-08 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-08
Termination Date 2015-11-02
Date Issue Joined 2015-04-30
Pretrial Conference Date 2015-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHENG
Role Plaintiff
Name CENTRE BUFFET, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State