Search icon

GOOD CHOWS INC.

Company Details

Name: GOOD CHOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2011 (13 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 4159421
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 204 E 58TH STREET, STORE-EAST, NEW YORK, NY, United States, 10022
Principal Address: 204 E 58 ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 E 58TH STREET, STORE-EAST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHENG TAO LI Chief Executive Officer 204 E 58 ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-10-10 2013-11-14 Address 204 E 58 ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180105000069 2018-01-05 CERTIFICATE OF DISSOLUTION 2018-01-05
131114002109 2013-11-14 BIENNIAL STATEMENT 2013-10-01
131010006700 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111028000685 2011-10-28 CERTIFICATE OF INCORPORATION 2011-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602794 Fair Labor Standards Act 2016-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-14
Termination Date 2018-08-27
Date Issue Joined 2016-06-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAN,
Role Plaintiff
Name GOOD CHOWS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State