STARLINE PUBLICATIONS INC.

Name: | STARLINE PUBLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1986 (39 years ago) |
Date of dissolution: | 05 Jul 2018 |
Entity Number: | 1112057 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | New York |
Address: | 210 ROUTE 4 EAST SUITE 211, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 ROUTE 4 EAST SUITE 211, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
SCOTT FIGMAN | Chief Executive Officer | 210 ROUTE 4 EAST SUITE 211, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2002-08-23 | Address | 210 ROUTE 4 EAST, SUITE 211, PARAMUS, NJ, 07652, 5116, USA (Type of address: Principal Executive Office) |
2000-08-31 | 2002-08-23 | Address | 210 ROUTE 4 EAST, SUITE 211, PARAMUS, NJ, 07652, 5116, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2002-08-23 | Address | 210 ROUTE 4 EAST, SUITE 211, PARAMUS, NJ, 07652, 5116, USA (Type of address: Service of Process) |
1995-04-17 | 2000-08-31 | Address | 210 ROUTE 4 EAST, SUITE 401, PARAMUS, NJ, 07652, 5116, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2000-08-31 | Address | 210 ROUTE 4 EAST, SUITE 401, PARAMUS, NJ, 07652, 5116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705000313 | 2018-07-05 | CERTIFICATE OF DISSOLUTION | 2018-07-05 |
080909002475 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060829002006 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041019002632 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020823002171 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State