-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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