Search icon

DAE DONG RESTAURANT, INC.

Company Details

Name: DAE DONG RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1982 (43 years ago)
Date of dissolution: 03 Nov 1999
Entity Number: 798134
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-07 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-07 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
JUNG HYUN KIM Chief Executive Officer 46-07 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
1995-04-03 1996-10-11 Address 47-07 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1995-04-03 1996-10-11 Address 47-07 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1995-04-03 1996-10-11 Address 47-07 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1982-10-13 1995-04-03 Address 299 BROADWAY, RM 620, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991103000359 1999-11-03 CERTIFICATE OF MERGER 1999-11-03
981016002332 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961011002066 1996-10-11 BIENNIAL STATEMENT 1996-10-01
950403002081 1995-04-03 BIENNIAL STATEMENT 1993-10-01
A910537-4 1982-10-13 CERTIFICATE OF INCORPORATION 1982-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901313 Other Personal Injury 1989-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-24
Termination Date 1990-04-20
Date Issue Joined 1989-06-08
Pretrial Conference Date 1989-12-04
Section 1332

Parties

Name OH, YOUNG BO
Role Plaintiff
Name DAE DONG RESTAURANT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State