Search icon

OCTAGON STAR, INC.

Company Details

Name: OCTAGON STAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2002 (23 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 2810406
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 478 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY H KIM Chief Executive Officer 478 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2002-09-11 2004-10-13 Address 478 ROCKAWAY AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160108000873 2016-01-08 CERTIFICATE OF DISSOLUTION 2016-01-08
120917002272 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100922002720 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081007002684 2008-10-07 BIENNIAL STATEMENT 2008-09-01
060913002810 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1628482 SCALE-60 INVOICED 2014-03-20 0 NO FEE SCALE TO 33LB
94863 CL VIO INVOICED 2008-05-16 300 CL - Consumer Law Violation
299385 CNV_SI INVOICED 2008-01-23 20 SI - Certificate of Inspection fee (scales)
296238 CNV_SI INVOICED 2007-06-22 40 SI - Certificate of Inspection fee (scales)
287388 CNV_SI INVOICED 2006-07-10 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2006-10-05
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OCTAGON STAR, INC.
Party Role:
Defendant
Party Name:
CHAO
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State