Name: | FIVE STAR FAMILY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1999 (26 years ago) |
Date of dissolution: | 14 Aug 2018 |
Entity Number: | 2417638 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 570 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
HYOU S CHUN | Chief Executive Officer | 570 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2013-09-26 | Address | 15 HERKIMER AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2013-09-26 | Address | 15 HERKIMER AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-13 | Address | 15 HERKIMER AVENUE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2013-09-26 | Address | 15 HERKIMER AVENUE, JERICHONY, NY, 11753, USA (Type of address: Service of Process) |
2005-11-03 | 2007-09-13 | Address | 15 HERKIMER AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814000056 | 2018-08-14 | CERTIFICATE OF DISSOLUTION | 2018-08-14 |
130926002299 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
111018002988 | 2011-10-18 | BIENNIAL STATEMENT | 2011-09-01 |
090918002114 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
070913002352 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State