Search icon

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