-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
HO WONG TAKE-OUT INC.
Company Details
Name: |
HO WONG TAKE-OUT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Feb 2011 (14 years ago)
|
Entity Number: |
4056423 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
570 GRAND STREET, # H901, NEW YORK, NY, United States, 10002 |
Principal Address: |
353 GRAND ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CHRIS HO CHAN
|
DOS Process Agent
|
570 GRAND STREET, # H901, NEW YORK, NY, United States, 10002
|
Chief Executive Officer
Name |
Role |
Address |
CHRIS HO CHEN
|
Chief Executive Officer
|
353 GRAND ST, NEW YORK, NY, United States, 10002
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130315002041
|
2013-03-15
|
BIENNIAL STATEMENT
|
2013-02-01
|
110216001104
|
2011-02-16
|
CERTIFICATE OF INCORPORATION
|
2011-02-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1502449
|
Fair Labor Standards Act
|
2015-03-31
|
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 |
2015-03-31
|
Termination Date |
2016-02-19
|
Date Issue Joined |
2015-12-18
|
Pretrial Conference Date |
2015-06-26
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CHEN
|
Role |
Plaintiff
|
|
Name |
HO WONG TAKE-OUT INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State