-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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