Search icon

STARRETT DEVELOPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

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)

Filings

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