Search icon

MIGHTY STAR INC.

Company Details

Name: MIGHTY STAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1980 (45 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 652506
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Principal Address: 925 AMBOY AVENUE, PERTH AMBOY, NJ, United States, 08861
Address: ATT: WILLIAM B. ARONSTEIN, ESQ, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GILBERT FORNATORA Chief Executive Officer 925 AMBOY AVENUE, PERTH AMBOY, NJ, United States, 08861

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH DOS Process Agent ATT: WILLIAM B. ARONSTEIN, ESQ, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-08-11 1993-09-30 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-09-24 1993-08-11 Address KUH, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1580976 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
980903002166 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960909002504 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930930002220 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930811002213 1993-08-11 BIENNIAL STATEMENT 1992-09-01
A700656-5 1980-09-24 APPLICATION OF AUTHORITY 1980-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8907793 Copyright 1989-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-22
Termination Date 1991-10-09
Date Issue Joined 1990-01-29
Pretrial Conference Date 1990-04-06
Section 101

Parties

Name GOUN INC
Role Plaintiff
Name MIGHTY STAR INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State