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
Name | Role | Address |
---|---|---|
OLIVET CHOU | DOS Process Agent | SOLOVAY & EDLIN, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OLIVET CHOU | Chief Executive Officer | 351 ANDREW AVENUE, EAST MEADOW, NY, United States, 11554 |
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) |
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