Search icon

DIASTAR INC.

Company Details

Name: DIASTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 949997
ZIP code: 07093
County: New York
Place of Formation: New York
Address: 6117 HARRISON PLACE, WEST NEW YORK, NJ, United States, 07093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6117 HARRISON PLACE, WEST NEW YORK, NJ, United States, 07093

Chief Executive Officer

Name Role Address
PRAMOD K JAIN Chief Executive Officer 6117 HARRISON PLACE, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
1984-10-15 2007-02-06 Address 31 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109364 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070206002600 2007-02-06 BIENNIAL STATEMENT 2006-10-01
021213000219 2002-12-13 CERTIFICATE OF MERGER 2002-12-13
B151268-4 1984-10-15 CERTIFICATE OF INCORPORATION 1984-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8906587 Other Contract Actions 1989-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-04
Termination Date 1990-12-05
Section 1332

Parties

Name DIASTAR INC.
Role Plaintiff
Name HALLMARK INDUS INC
Role Defendant
9503936 Copyright 1995-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-31
Termination Date 1995-08-18
Section 0101

Parties

Name M. FABRIKANT & SONS,
Role Plaintiff
Name DIASTAR INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State