Name: | UNISTAR FIVE PRODUCTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1986 (39 years ago) |
Entity Number: | 1105369 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 NEW DORP PLACE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DIGIROLAMO | Chief Executive Officer | 6 NEW DORP PLACE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNISTAR FIVE PRODUCTIONS LTD. | DOS Process Agent | 6 NEW DORP PLACE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2018-08-14 | Address | 6 NEW DORP PL, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1996-08-20 | 2000-08-16 | Address | 206 BEECH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1996-08-20 | Address | 21 TERRY LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1996-08-20 | Address | 6 NEW DORP PLACE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2012-08-23 | Address | 206 BEECH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814006046 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
140811006153 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120823002041 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
101123002977 | 2010-11-23 | BIENNIAL STATEMENT | 2010-08-01 |
080915002328 | 2008-09-15 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State