Search icon

ALL STAR GROUP INC.

Company Details

Name: ALL STAR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2011 (14 years ago)
Date of dissolution: 03 Jun 2020
Entity Number: 4043451
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 129-15 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415
Principal Address: 129-15 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHRDAD GUIDANIAN DOS Process Agent 129-15 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MEHRDAD GUIDANIAN Chief Executive Officer 129-15 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
200603000591 2020-06-03 CERTIFICATE OF DISSOLUTION 2020-06-03
130221002103 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110118000437 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605617 Other Personal Property Damage 2016-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-07
Termination Date 2017-02-24
Date Issue Joined 2016-12-07
Section 1332
Sub Section PD
Status Terminated

Parties

Name ATLANTIC SPECIALTY INSURANCE C
Role Plaintiff
Name ALL STAR GROUP INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State