Search icon

KOONSUP THAI, INC.

Company Details

Name: KOONSUP THAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 4557740
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2014-04-07 2022-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-04-07 2022-07-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-04-07 2022-07-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729000041 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
140407010203 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908823 Fair Labor Standards Act 2019-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-23
Termination Date 2019-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMOS,
Role Plaintiff
Name KOONSUP THAI, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State