Search icon

NEW YORK-ATLANTIC STAR INTERMEDIARIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK-ATLANTIC STAR INTERMEDIARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1986 (39 years ago)
Date of dissolution: 11 Sep 2008
Entity Number: 1110502
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 39 BROADWAY, SUITE 1440, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM A MARINO Chief Executive Officer 390 NORTH BROADWAY, JERICHO, NY, United States, 11753

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_63789496
State:
ILLINOIS

History

Start date End date Type Value
2004-09-15 2008-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-09-15 2008-08-28 Address 11 HANOVER SQUARE, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-09-15 2006-08-29 Address 390 NORHT BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-03-12 2004-09-15 Address 390 N BROADWAY, JERICHO, NY, 11753, 2110, USA (Type of address: Chief Executive Officer)
2003-03-12 2004-09-15 Address 390 N BROADWAY, JERICHO, NY, 11753, 2110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080911000646 2008-09-11 CERTIFICATE OF DISSOLUTION 2008-09-11
080828003406 2008-08-28 BIENNIAL STATEMENT 2008-09-01
080313000268 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13
060829002302 2006-08-29 BIENNIAL STATEMENT 2006-09-01
040915002783 2004-09-15 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State