-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
SRI THAI CORP.
Company Details
Name: |
SRI THAI CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Jul 2011 (14 years ago)
|
Date of dissolution: |
18 May 2021 |
Entity Number: |
4118567 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
795 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
795 GRAND STREET, BROOKLYN, NY, United States, 11211
|
Chief Executive Officer
Name |
Role |
Address |
ANON THEPOUYPORN
|
Chief Executive Officer
|
795 GRAND STREET, BROOKLYN, NY, United States, 11211
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210518000639
|
2021-05-18
|
CERTIFICATE OF DISSOLUTION
|
2021-05-18
|
130715006140
|
2013-07-15
|
BIENNIAL STATEMENT
|
2013-07-01
|
110715000048
|
2011-07-15
|
CERTIFICATE OF INCORPORATION
|
2011-07-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001988
|
Fair Labor Standards Act
|
2020-04-30
|
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 |
2020-04-30
|
Termination Date |
2021-03-12
|
Date Issue Joined |
2020-09-27
|
Section |
1938
|
Status |
Terminated
|
Parties
Name |
GODINES
|
Role |
Plaintiff
|
|
Name |
SRI THAI CORP.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State