GAME STAR COMMUNICATION, INC.

Name: | GAME STAR COMMUNICATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 2792773 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-205-8739
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG SIK SOL | Chief Executive Officer | 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1299228-DCA | Inactive | Business | 2008-09-11 | 2020-06-30 |
1133690-DCA | Inactive | Business | 2003-03-11 | 2018-12-31 |
1133689-DCA | Inactive | Business | 2003-03-11 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2024-02-05 | Address | 37-69 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2004-07-27 | 2006-06-20 | Address | 33-51 84TH ST, #4G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2004-07-27 | 2024-02-05 | Address | 37-69 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2006-06-20 | Address | 37-69 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process) |
2002-08-09 | 2003-03-10 | Address | CHANG S. SOL, 226 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004243 | 2024-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-05 |
120706006330 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100723002024 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080717002188 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060620002648 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-12-16 | 2017-01-20 | Advertising/Misleading | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3329059 | RENEWAL | INVOICED | 2021-05-08 | 340 | Secondhand Dealer General License Renewal Fee |
3034657 | RENEWAL | INVOICED | 2019-05-13 | 340 | Secondhand Dealer General License Renewal Fee |
2786708 | RENEWAL | INVOICED | 2018-05-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2623950 | RENEWAL | INVOICED | 2017-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
2485323 | RENEWAL | INVOICED | 2016-11-06 | 340 | Electronics Store Renewal |
2351367 | RENEWAL | INVOICED | 2016-05-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2107820 | RENEWAL | INVOICED | 2015-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1941898 | LL VIO | INVOICED | 2015-01-16 | 250 | LL - License Violation |
1860515 | RENEWAL | INVOICED | 2014-10-22 | 340 | Electronics Store Renewal |
1723358 | RENEWAL | INVOICED | 2014-07-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-01-13 | Pleaded | DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State