Search icon

MAXSUN CORPORATION

Company Details

Name: MAXSUN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 3314298
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 57-11 49TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY SONG LIN Chief Executive Officer 57-11 49TH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-11 49TH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2014-04-22 2022-05-08 Address 57-11 49TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2014-01-08 2014-04-22 Address 57-11 49TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2014-01-08 2022-05-08 Address 57-11 49TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2006-02-01 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2014-01-08 Address 125 STATE ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220508000307 2021-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-10
140422002745 2014-04-22 BIENNIAL STATEMENT 2014-02-01
140108002297 2014-01-08 BIENNIAL STATEMENT 2012-02-01
060201000616 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404700 Fair Labor Standards Act 2014-08-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2014-08-07
Termination Date 2014-12-18
Date Issue Joined 2014-09-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAPIA,
Role Plaintiff
Name MAXSUN CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State