Search icon

STAR TRACK JEWELRY INC.

Company Details

Name: STAR TRACK JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 14 May 2013
Entity Number: 1091365
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 18 BIRCHWOOD DRIVE, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GREG COSENTINO Chief Executive Officer 148 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-05-02 2007-06-07 Address 65 A LIBERTY AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1986-06-17 1995-05-02 Address 182A PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000666 2013-05-14 CERTIFICATE OF DISSOLUTION 2013-05-14
100618003045 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080623002168 2008-06-23 BIENNIAL STATEMENT 2008-06-01
070607002573 2007-06-07 BIENNIAL STATEMENT 2006-06-01
040630002013 2004-06-30 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2012-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State