Search icon

SILVERADO STAR INC.

Company Details

Name: SILVERADO STAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1919584
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 124 GREENE STREET / SUITE 652, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
D. ZABARI Chief Executive Officer 124 GREENE STREET / SUITE 652, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 GREENE STREET / SUITE 652, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2007-07-23 2011-07-05 Address 124 GREENE STREET, SUITE 652, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-07-23 2011-07-05 Address 124 GREENE ST, SUITE 652, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-23 2011-07-05 Address 124 GREENE STREET, SUITE 652, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-07-19 2007-07-23 Address BOX 642 PRINCE STREET, NEW YORK, NY, 10012, 0012, USA (Type of address: Chief Executive Officer)
2001-07-19 2007-07-23 Address BOX 642 PRINCE ST. / 542 B'WAY, NEW YORK, NY, 10012, 0012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247428 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130510006344 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110705002104 2011-07-05 BIENNIAL STATEMENT 2011-05-01
090529002097 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070723002428 2007-07-23 BIENNIAL STATEMENT 2007-05-01

Court Cases

Court Case Summary

Filing Date:
2015-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRESPO
Party Role:
Plaintiff
Party Name:
SILVERADO STAR INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State