Search icon

FIVE STAR GOLD INC.

Company Details

Name: FIVE STAR GOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2514607
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 37 W 47TH ST #701, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 47TH ST #701, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SOLY BAWABEH Chief Executive Officer 37 W 47TH ST #701, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-05-26 2002-07-24 Address 2238 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1842241 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040514002549 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020724002737 2002-07-24 BIENNIAL STATEMENT 2002-05-01
000526000402 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9007506 Insurance 1990-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-21
Termination Date 1992-08-12
Section 1749

Parties

Name FIVE STAR GOLD INC.
Role Plaintiff
Name FED. EMERGENCY MGT.
Role Defendant
9105543 Insurance 1991-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-16
Termination Date 1992-11-04
Date Issue Joined 1991-10-28
Pretrial Conference Date 1991-11-07
Section 1749

Parties

Name FIVE STAR GOLD INC.
Role Plaintiff
Name FEDERAL EMERGENCY MA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State