Search icon

NY GREAT STONE INC

Company Details

Name: NY GREAT STONE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2011 (14 years ago)
Date of dissolution: 13 Aug 2019
Entity Number: 4038708
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-19 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-19 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MICHAEL YE Chief Executive Officer 37-19 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-01-05 2013-02-06 Address 37-19 COLLEGE POINT BLVD, FLUSHING, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813000090 2019-08-13 CERTIFICATE OF DISSOLUTION 2019-08-13
130206002326 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110105000853 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-06 No data 3719A COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 3719A COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900193 Fair Labor Standards Act 2019-01-10 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2020-09-09
Date Issue Joined 2019-03-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHAVEZ
Role Plaintiff
Name NY GREAT STONE INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State