Name: | CELEB STARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 1065517 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 462 BROADWAY, NEW YORK, NY, United States, 10013 |
Address: | GEORGE L COURTEMANCHE, 462 BROADWAY, STE 4000, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE R BOFFA JR | Chief Executive Officer | 75 ROD SMITH PL, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE L COURTEMANCHE, 462 BROADWAY, STE 4000, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2002-03-06 | Address | CELEB STARS, INC., 462 BROADWAY, SUITE 4000, NEW YORK, NY, 10013, 2697, USA (Type of address: Service of Process) |
2000-03-22 | 2002-03-06 | Address | 75 ROD SMITH PLAINS, PO BOX 1102, CRANFORD, NJ, 07016, 1102, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2000-03-22 | Address | 50 LAWRENCE RD, SPRINGWOOD, NJ, 07081, 3121, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2000-08-10 | Name | C. & F. MAGAZINE DISTRIBUTORS, INC. |
1995-08-11 | 2001-06-12 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, 3310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021224000095 | 2002-12-24 | CERTIFICATE OF MERGER | 2002-12-31 |
020306002773 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
010612000139 | 2001-06-12 | CERTIFICATE OF AMENDMENT | 2001-06-12 |
000810000056 | 2000-08-10 | CERTIFICATE OF AMENDMENT | 2000-08-10 |
000322002039 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State