STARDATE COMPUTER SYSTEMS, INC.

Name: | STARDATE COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1986 (39 years ago) |
Entity Number: | 1104924 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 140600, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 268 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT RUSSO | Chief Executive Officer | 268 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 140600, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2024-11-21 | Address | PO BOX 140600, STATEN ISLAND, NY, 10314, 0600, USA (Type of address: Service of Process) |
2006-08-09 | 2018-08-01 | Address | 268 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2024-11-21 | Address | 268 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2006-08-09 | Address | 4620 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-03-30 | 2006-08-09 | Address | 4620 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002914 | 2024-11-20 | CERTIFICATE OF AMENDMENT | 2024-11-20 |
180801007501 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006158 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120806006854 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100813002053 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State