Name: | STARRETT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1985 (39 years ago) |
Date of dissolution: | 03 Jan 2008 |
Entity Number: | 1040434 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 70 EAST 55TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SALUP | Chief Executive Officer | 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STARRETT CORPORATION, ATT: STEPHEN SALUP, ESQ. | DOS Process Agent | 70 EAST 55TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-16 | 2002-11-15 | Address | 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-11-16 | 2004-04-08 | Address | 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2001-11-16 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2001-11-16 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-02-20 | 2000-01-18 | Address | ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-05 | 1998-02-20 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-05 | 2000-01-18 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2001-11-16 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 1998-01-05 | Address | 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-22 | 1998-01-05 | Address | 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080103000091 | 2008-01-03 | CERTIFICATE OF MERGER | 2008-01-03 |
060126002519 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
040408002169 | 2004-04-08 | BIENNIAL STATEMENT | 2003-11-01 |
021115000135 | 2002-11-15 | CERTIFICATE OF CHANGE | 2002-11-15 |
011116002350 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
000118002574 | 2000-01-18 | BIENNIAL STATEMENT | 1999-11-01 |
981231000452 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
980220000079 | 1998-02-20 | CERTIFICATE OF CHANGE | 1998-02-20 |
980105002409 | 1998-01-05 | BIENNIAL STATEMENT | 1997-11-01 |
940120000368 | 1994-01-20 | CERTIFICATE OF AMENDMENT | 1994-01-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State