Name: | KELSTAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228115 |
ZIP code: | 10551 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550 |
Address: | PO BOX 479, MT VERNON, NY, United States, 10551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STARR TENTS | DOS Process Agent | PO BOX 479, MT VERNON, NY, United States, 10551 |
Name | Role | Address |
---|---|---|
MICHELE BELIVE | Agent | 117 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H STARR | Chief Executive Officer | PO BOX 479, 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10551 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-31 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-20 | 2008-04-16 | Address | PO BOX 479, 811 S FULTON AVE, MT VERNON, NY, 10551, 0479, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2008-04-16 | Address | 811 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2001-12-20 | Address | 811 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2000-02-18 | Address | 19 MANOR ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002267 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120124002232 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100318003090 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080416002580 | 2008-04-16 | BIENNIAL STATEMENT | 2008-01-01 |
060203002176 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State