Search icon

SUPER ASIA INC.

Company Details

Name: SUPER ASIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2010 (15 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 4010673
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 585 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
RIDA ALI Agent 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580

Chief Executive Officer

Name Role Address
RIDA ALI Chief Executive Officer 585 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2020-08-26 2023-11-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-11-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2020-08-19 2023-11-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-10-03 2020-08-19 Address 42 COLONIAL DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2016-10-03 2020-08-26 Address 42 COLONIAL DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2012-10-05 2016-10-03 Address 54-36 48TH ST., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2012-10-05 2016-10-03 Address 54-36 48TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-10-22 2016-10-03 Address 54-36 48TH ST., MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-10-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115002237 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
200826060221 2020-08-26 BIENNIAL STATEMENT 2018-10-01
200819000259 2020-08-19 CERTIFICATE OF CHANGE 2020-08-19
161003007825 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121005006859 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101022000820 2010-10-22 CERTIFICATE OF INCORPORATION 2010-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501401 Marine Contract Actions 2015-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-18
Termination Date 2015-04-10
Section 1331
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name SUPER ASIA INC.
Role Defendant
1507202 Marine Contract Actions 2015-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-18
Termination Date 2016-01-04
Section 1333
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name SUPER ASIA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State