STAR PROCESS SERVICE, INC.

Name: | STAR PROCESS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1987 (38 years ago) |
Entity Number: | 1139400 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 163 DELAWARE AVE, STE 3, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 DELAWARE AVE, STE 3, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
STEPHEN L COLLEN | Chief Executive Officer | 163 DELAWARE AVE, STE 3, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2011-02-17 | Address | PO BOX 608, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
2002-05-07 | 2011-02-17 | Address | 424 RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2011-02-17 | Address | 424 RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2002-05-07 | Address | 257 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2002-05-07 | Address | 257 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204002278 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110217002452 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090112002546 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070126003056 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050303002059 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State