-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
GRAND GREEN STONE INC
Company Details
Name: |
GRAND GREEN STONE INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Aug 2011 (14 years ago)
|
Entity Number: |
4126333 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
141 GRAND STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
AMPHOL ARIYANONTHAKA
|
Chief Executive Officer
|
141 GRAND STREET, NEW YORK, NY, United States, 10013
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
141 GRAND STREET, NEW YORK, NY, United States, 10013
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130828002016
|
2013-08-28
|
BIENNIAL STATEMENT
|
2013-08-01
|
110803000959
|
2011-08-03
|
CERTIFICATE OF INCORPORATION
|
2011-08-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1308613
|
Fair Labor Standards Act
|
2013-12-04
|
voluntarily
|
|
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 |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-12-04
|
Termination Date |
2014-02-19
|
Date Issue Joined |
2014-02-04
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GONZALEZ,
|
Role |
Plaintiff
|
|
Name |
GRAND GREEN STONE INC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State