-
Home Page
›
-
Counties
›
-
New York
›
-
10040
›
-
SUPERSTAR, INC.
Company Details
Name: |
SUPERSTAR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Oct 2003 (22 years ago)
|
Date of dissolution: |
27 Oct 2010 |
Entity Number: |
2963134 |
ZIP code: |
10040
|
County: |
New York |
Place of Formation: |
New York |
Address: |
170 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
170 DYCKMAN STREET, NEW YORK, NY, United States, 10040
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1930040
|
2010-10-27
|
DISSOLUTION BY PROCLAMATION
|
2010-10-27
|
031008000578
|
2003-10-08
|
CERTIFICATE OF INCORPORATION
|
2003-10-08
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
282695
|
CNV_SI
|
INVOICED
|
2006-06-13
|
40
|
SI - Certificate of Inspection fee (scales)
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9302172
|
Other Contract Actions
|
1993-04-05
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
< 1000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-04-05
|
Termination Date |
1993-10-08
|
Date Issue Joined |
1993-06-24
|
Section |
1332
|
Parties
Name |
SUPERSTAR, INC.
|
Role |
Plaintiff
|
|
Name |
MINNESOTA FRESH CAPS,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State