STARLIGHT INTERIORS, INC.

Name: | STARLIGHT INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1988 (38 years ago) |
Entity Number: | 1227665 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO PANICALI | Chief Executive Officer | 114 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2010-03-17 | Address | 114 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1988-01-19 | 1993-04-15 | Address | 45 STARLIGHT ROAD, HOWELL, NJ, 07731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002289 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120127002698 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100317002494 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080107002449 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060207002785 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State