Search icon

STAR PROCESS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 DELAWARE AVE, STE 3, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
STEPHEN L COLLEN Chief Executive Officer 163 DELAWARE AVE, STE 3, DELMAR, NY, United States, 12054

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State