Search icon

STAR NET STRUCTURES INC.

Company Details

Name: STAR NET STRUCTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1108340
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: SOLOVAY & EDLIN, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 351 ANDREW AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLIVET CHOU DOS Process Agent SOLOVAY & EDLIN, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
OLIVET CHOU Chief Executive Officer 351 ANDREW AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1993-02-02 1994-07-19 Address 106 BELL ST., W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-02-02 1994-07-19 Address 106 BELL ST., W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-02-02 1994-07-19 Address 184 MAIN ST., COLD SPRINGS HARBOR, NY, 11728, USA (Type of address: Service of Process)
1986-12-08 1987-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-08 1993-02-02 Address 184 MAIN ST., COLD SPRINGS HARBOR, NY, 11728, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1200750 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
940719002105 1994-07-19 BIENNIAL STATEMENT 1993-12-01
930202002091 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B486640-2 1987-04-21 CERTIFICATE OF AMENDMENT 1987-04-21
B432372-3 1986-12-08 CERTIFICATE OF INCORPORATION 1986-12-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State