-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
LAKE PAVILION INC.
Company Details
Name: |
LAKE PAVILION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Oct 2010 (15 years ago)
|
Entity Number: |
4005933 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
60-15 MAIN ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RUO ZHOU CHEN
|
DOS Process Agent
|
60-15 MAIN ST, FLUSHING, NY, United States, 11355
|
Chief Executive Officer
Name |
Role |
Address |
RUO ZHOU CHEN
|
Chief Executive Officer
|
60-15 MAIN ST, FLUSHING, NY, United States, 11355
|
History
Start date |
End date |
Type |
Value |
2010-10-12
|
2023-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-10-12
|
2012-10-30
|
Address
|
60-19 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121030002034
|
2012-10-30
|
BIENNIAL STATEMENT
|
2012-10-01
|
101012000687
|
2010-10-12
|
CERTIFICATE OF INCORPORATION
|
2010-10-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1805266
|
Fair Labor Standards Act
|
2018-09-19
|
settled
|
|
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 |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-09-19
|
Termination Date |
2023-05-31
|
Date Issue Joined |
2021-09-14
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
LAKE PAVILION INC.
|
Role |
Defendant
|
|
Name |
LIAO,
|
Role |
Plaintiff
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State