Search icon

ASTAR INC.

Company Details

Name: ASTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1997 (28 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 2182885
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 41-19 KISSENA BLVD, FLUSHING, NY, United States, 11355
Address: 4109 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG SUL PAK Chief Executive Officer 41-19 KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4109 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-1749966 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
051109002822 2005-11-09 BIENNIAL STATEMENT 2005-09-01
970923000123 1997-09-23 CERTIFICATE OF INCORPORATION 1997-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601531 Fair Labor Standards Act 2016-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-03-29
Termination Date 2016-09-02
Date Issue Joined 2016-04-19
Section 0005
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name ASTAR INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State