Search icon

ALLSTAR REALTY, INC.

Company Details

Name: ALLSTAR REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2597683
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Address: 400 GARDEN CITY PLAZA, SUITE 204, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 204, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2003-01-10 2004-08-12 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-01-10 2004-08-12 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-01-10 2005-03-09 Address C/O MICHAEL MANOUSSOS, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-01-24 2003-01-10 Address SUITE 204, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938049 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050309002158 2005-03-09 BIENNIAL STATEMENT 2005-01-01
040812002362 2004-08-12 AMENDMENT TO BIENNIAL STATEMENT 2003-01-01
030110002253 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010124000554 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State