-
Home Page
›
-
Counties
›
-
Queens
›
-
11373
›
-
SUPER STONE GROUP INC.
Company Details
Name: |
SUPER STONE GROUP INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Apr 2006 (19 years ago)
|
Date of dissolution: |
12 Sep 2011 |
Entity Number: |
3347093 |
ZIP code: |
11373
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
74 33 CALAMUS AVE. 3F, ELMHURST, NY, United States, 11373 |
Principal Address: |
7433 CALAMUS AVENUE, 3F, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
XIE, HENRY
|
DOS Process Agent
|
74 33 CALAMUS AVE. 3F, ELMHURST, NY, United States, 11373
|
Chief Executive Officer
Name |
Role |
Address |
XIE, HENRY
|
Chief Executive Officer
|
7433 CALAMUS AVENUE, 3F, ELMHURST, NY, United States, 11373
|
History
Start date |
End date |
Type |
Value |
2006-04-11
|
2008-06-03
|
Address
|
74 33 CALAMUS AVE. 3F, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110912000584
|
2011-09-12
|
CERTIFICATE OF DISSOLUTION
|
2011-09-12
|
080603003183
|
2008-06-03
|
BIENNIAL STATEMENT
|
2008-04-01
|
060518000845
|
2006-05-18
|
CERTIFICATE OF AMENDMENT
|
2006-05-18
|
060411000455
|
2006-04-11
|
CERTIFICATE OF INCORPORATION
|
2006-04-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1102493
|
Fair Labor Standards Act
|
2011-05-24
|
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 |
2011-05-24
|
Termination Date |
2011-09-28
|
Date Issue Joined |
2011-07-20
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
REYES,
|
Role |
Plaintiff
|
|
Name |
SUPER STONE GROUP INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State