-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
LAO MA SPICY INC.
Company Details
Name: |
LAO MA SPICY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Oct 2013 (12 years ago)
|
Entity Number: |
4479030 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
4318 MAIN ST., STE. 2C, 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
|
4318 MAIN ST., STE. 2C, FLUSHING, NY, United States, 11355
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131028010209
|
2013-10-28
|
CERTIFICATE OF INCORPORATION
|
2013-10-28
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2019-06-10
|
2019-06-26
|
Surcharge/Overcharge
|
Yes
|
47.00
|
Cash Amount
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1802793
|
Other Contract Actions
|
2018-05-10
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
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 |
2018-05-10
|
Transfer Date |
2018-05-10
|
Termination Date |
2019-02-26
|
Date Issue Joined |
2018-09-04
|
Section |
1332
|
Sub Section |
BC
|
Transfer Office |
2
|
Transfer Docket Number |
1802793
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
LAO MA SPICY INC.
|
Role |
Plaintiff
|
|
Name |
LAOMA PHILLY INC.,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State