Search icon

GOLDEN STAR SUPPLY INC.

Company Details

Name: GOLDEN STAR SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 2613822
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-24 B 32ND AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 131-15 SANFORD AVE., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA YOUNG Chief Executive Officer 131-15 SANFORD AVE., FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-24 B 32ND AVENUE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
180802000482 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
030303002052 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010308000428 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802572 Fair Labor Standards Act 2018-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-01
Termination Date 2019-02-11
Date Issue Joined 2018-05-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name CORTEX
Role Plaintiff
Name GOLDEN STAR SUPPLY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State