Search icon

STARGAZER LTD.

Company Details

Name: STARGAZER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2050761
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 474 HEMLOCK ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE CERULLI Chief Executive Officer 474 HEMLOCK ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 HEMLOCK ST, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1998-10-09 2000-08-01 Address 109-30 97TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1998-10-09 2000-08-01 Address 109-30 97TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1996-07-24 2000-08-01 Address 10609-C ROCKAWAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1563189 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000801002613 2000-08-01 BIENNIAL STATEMENT 2000-07-01
981009002591 1998-10-09 BIENNIAL STATEMENT 1998-07-01
960724000024 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203373 Other Statutory Actions 2002-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-05-02
Termination Date 2003-02-10
Section 1051
Status Terminated

Parties

Name STARGAZER LTD.
Role Defendant
Name FUGAZY INTERNATIONAL
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State