Search icon

ALL STAR TRAVEL INC.

Company Details

Name: ALL STAR TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 614858
ZIP code: 10007
County: New York
Place of Formation: New York
Address: SUITE 1204, 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORP %ALICIA KAPLOW ESQ DOS Process Agent SUITE 1204, 305 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1980-03-12 1987-04-06 Address PO BOX 1803, GRAND CENTRAL STATION, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-596155 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B480277-3 1987-04-06 CERTIFICATE OF AMENDMENT 1987-04-06
A652078-4 1980-03-12 CERTIFICATE OF INCORPORATION 1980-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900805 Other Contract Actions 1989-02-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-06
Termination Date 1989-07-06

Parties

Name AIRLINES REP CCORP
Role Plaintiff
Name ALL STAR TRAVEL INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State