Search icon

HUNAN HOUSE MANOR, INC.

Company Details

Name: HUNAN HOUSE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2011 (14 years ago)
Date of dissolution: 01 Mar 2018
Entity Number: 4108854
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 339 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
180301000760 2018-03-01 CERTIFICATE OF DISSOLUTION 2018-03-01
110620000385 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706333 Fair Labor Standards Act 2017-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-08-21
Termination Date 2017-11-17
Date Issue Joined 2017-11-06
Pretrial Conference Date 2017-09-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHU
Role Plaintiff
Name HUNAN HOUSE MANOR, INC.
Role Defendant
1403277 Fair Labor Standards Act 2014-05-06 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 2014-05-06
Termination Date 2017-08-26
Date Issue Joined 2015-01-28
Pretrial Conference Date 2014-10-03
Section 0206
Status Terminated

Parties

Name HUANG,
Role Plaintiff
Name HUNAN HOUSE MANOR, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State