Search icon

A TASTE OF MAO, INC

Company Details

Name: A TASTE OF MAO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2013 (12 years ago)
Date of dissolution: 18 Feb 2022
Entity Number: 4396683
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 142-30 60TH AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-30 60TH AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2013-05-01 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-01 2022-07-31 Address 142-30 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000121 2022-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-18
130501000278 2013-05-01 CERTIFICATE OF INCORPORATION 2013-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509723 Fair Labor Standards Act 2019-05-29 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2019-05-29
Termination Date 2020-06-16
Date Issue Joined 2019-05-29
Section 0216
Sub Section (B
Status Terminated

Parties

Name CHAN,
Role Plaintiff
Name A TASTE OF MAO, INC
Role Defendant
1509723 Fair Labor Standards Act 2015-12-12 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 2015-12-12
Termination Date 2019-01-04
Date Issue Joined 2016-06-20
Section 0216
Sub Section (B
Status Terminated

Parties

Name CHAN,
Role Plaintiff
Name A TASTE OF MAO, INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State