-
Home Page
›
-
Counties
›
-
Queens
›
-
11103
›
-
XIN SUSHI CORP
Company Details
Name: |
XIN SUSHI CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Jul 2019 (6 years ago)
|
Entity Number: |
5591899 |
ZIP code: |
11103
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
4119 31ST AVE, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4119 31ST AVE, ASTORIA, NY, United States, 11103
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-23-141558
|
Alcohol sale
|
2023-05-16
|
2023-05-16
|
2025-04-30
|
4747 NESCONSET HWY, PORT JEFFERSON STATIO, New York, 11776
|
Restaurant
|
0240-23-142418
|
Alcohol sale
|
2023-03-29
|
2023-03-29
|
2025-02-28
|
41-19 31ST AVE, ASTORIA, New York, 11103
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2019-07-23
|
2020-11-17
|
Address
|
2309 ASTORIA BLVD #B, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201117000145
|
2020-11-17
|
CERTIFICATE OF CHANGE
|
2020-11-17
|
190723010412
|
2019-07-23
|
CERTIFICATE OF INCORPORATION
|
2019-07-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2107074
|
Fair Labor Standards Act
|
2021-12-22
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
2021-12-22
|
Termination Date |
2023-03-02
|
Date Issue Joined |
2022-02-14
|
Section |
0002
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
LOPEZ
|
Role |
Plaintiff
|
|
Name |
XIN SUSHI CORP
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State