-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
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