-
Home Page
›
-
Counties
›
-
Queens
›
-
11231
›
-
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