-
Home Page
›
-
Counties
›
-
New York
›
-
10029
›
-
GOOD TASTE 360 INC.
Company Details
Name: |
GOOD TASTE 360 INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Jan 2013 (12 years ago)
|
Entity Number: |
4353779 |
ZIP code: |
10029
|
County: |
New York |
Place of Formation: |
New York |
Address: |
360 E 116TH STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HONGKAI LIN
|
Chief Executive Officer
|
360 E 116TH STREET, NEW YORK, NY, United States, 10029
|
DOS Process Agent
Name |
Role |
Address |
HONGKAI LIN
|
DOS Process Agent
|
360 E 116TH STREET, NEW YORK, NY, United States, 10029
|
History
Start date |
End date |
Type |
Value |
2013-01-31
|
2021-01-08
|
Address
|
360 E 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210108060772
|
2021-01-08
|
BIENNIAL STATEMENT
|
2021-01-01
|
190716060500
|
2019-07-16
|
BIENNIAL STATEMENT
|
2019-01-01
|
171214006088
|
2017-12-14
|
BIENNIAL STATEMENT
|
2017-01-01
|
140919000118
|
2014-09-19
|
CERTIFICATE OF AMENDMENT
|
2014-09-19
|
130131000495
|
2013-01-31
|
CERTIFICATE OF INCORPORATION
|
2013-01-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1702818
|
Fair Labor Standards Act
|
2017-04-19
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands 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 |
2017-04-19
|
Termination Date |
2017-10-11
|
Date Issue Joined |
2017-07-28
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SOSA
|
Role |
Plaintiff
|
|
Name |
GOOD TASTE 360 INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State