Search icon

STARLIGHT DEVELOPMENT CONSTRUCTION CORP.

Company Details

Name: STARLIGHT DEVELOPMENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1985 (39 years ago)
Date of dissolution: 19 May 2021
Entity Number: 1033879
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 175 STARLIGHT RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY HALPERIN Chief Executive Officer 175 STARLIGHT RD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 STARLIGHT RD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1992-12-10 2006-01-30 Address 311 STARLIGHT ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-01-30 Address 311 STARLIGHT ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1992-12-10 2006-01-30 Address 311 STARLIGHT ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1985-10-21 1992-12-10 Address 401 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519000765 2021-05-19 CERTIFICATE OF DISSOLUTION 2021-05-19
140113006128 2014-01-13 BIENNIAL STATEMENT 2013-10-01
111209002054 2011-12-09 BIENNIAL STATEMENT 2011-10-01
100129002500 2010-01-29 BIENNIAL STATEMENT 2009-10-01
071123002344 2007-11-23 BIENNIAL STATEMENT 2007-10-01
060130002320 2006-01-30 BIENNIAL STATEMENT 2005-10-01
011012002467 2001-10-12 BIENNIAL STATEMENT 2001-10-01
921210002967 1992-12-10 BIENNIAL STATEMENT 1992-10-01
B279770-2 1985-10-21 CERTIFICATE OF INCORPORATION 1985-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State