Search icon

SAVOUR SICHUAN INC.

Company Details

Name: SAVOUR SICHUAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2014 (11 years ago)
Date of dissolution: 18 May 2021
Entity Number: 4611490
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIMIN HONG YI ZHANG DOS Process Agent 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WEIMIN HONG YI ZHANG Chief Executive Officer 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-07-24 2018-06-07 Address 877 10TH AVE STE 3S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000344 2021-05-18 CERTIFICATE OF DISSOLUTION 2021-05-18
180607006764 2018-06-07 BIENNIAL STATEMENT 2016-07-01
140724010083 2014-07-24 CERTIFICATE OF INCORPORATION 2014-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902515 Fair Labor Standards Act 2019-03-21 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name GAO
Role Plaintiff
Name SAVOUR SICHUAN INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State