Search icon

GENSTAR INC.

Company Details

Name: GENSTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2238870
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 603 CLINTON STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 CLINTON STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHARLES S RAFFA Chief Executive Officer 603 CLINTON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1998-03-16 2000-04-18 Address 62-15 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1762843 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000418003113 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980316000371 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301995 Employee Retirement Income Security Act (ERISA) 2003-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-04-25
Termination Date 2003-08-18
Section 1132
Status Terminated

Parties

Name GENSTAR INC.
Role Defendant
Name PISCITELLI, AS A TRUSTEE OF TH
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State