Search icon

THE A STAR GROUP, INC.

Company Details

Name: THE A STAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1993 (32 years ago)
Entity Number: 1715625
ZIP code: 10013
County: New York
Place of Formation: New York
Address: SAMANTHA SIVAKUMARAN, 154 READE ST #2, 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
SAMANTHA SIVAKUMARAN Chief Executive Officer 154 READE ST #2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAMANTHA SIVAKUMARAN, 154 READE ST #2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-04-02 1995-09-19 Address ATTN: MICHAEL PRIOR, ONE HUNTER STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608000312 2010-06-08 ANNULMENT OF DISSOLUTION 2010-06-08
DP-1748969 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
050524002180 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030508002670 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010425002526 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990419002329 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970424002616 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950919002161 1995-09-19 BIENNIAL STATEMENT 1995-04-01
930402000304 1993-04-02 CERTIFICATE OF INCORPORATION 1993-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208198 Other Contract Actions 2012-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-09
Termination Date 2013-03-01
Pretrial Conference Date 2013-02-28
Section 1331
Status Terminated

Parties

Name THE A STAR GROUP, INC.
Role Plaintiff
Name MANITOBA HYDRO,
Role Defendant
1504660 Other Contract Actions 2015-06-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2015-06-16
Termination Date 2016-05-12
Date Issue Joined 2015-11-05
Pretrial Conference Date 2016-02-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE A STAR GROUP, INC.
Role Plaintiff
Name NORTHLAND ENERGY TRADIN,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State