Search icon

SIX STAR MANAGEMENT LTD.

Company Details

Name: SIX STAR MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685948
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2753 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2753 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EUGENE KOUPSIN Chief Executive Officer 2753 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2005-12-13 2007-11-20 Address 2753 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-10-01 2005-12-13 Address 2753 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-10-01 2007-11-20 Address 2753 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-10-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-03 2003-10-01 Address 200 CENTRAL PARK SOUTH, STE. 15A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002238 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111110002297 2011-11-10 BIENNIAL STATEMENT 2011-10-01
071120002099 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051213002405 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031001002412 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011003000797 2001-10-03 CERTIFICATE OF INCORPORATION 2001-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100848 Trademark 2011-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-22
Termination Date 2011-11-14
Date Issue Joined 2011-05-27
Section 1051
Status Terminated

Parties

Name SIX STAR MANAGEMENT LTD.
Role Plaintiff
Name AQUA PHYSICAL THERAPY P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State