Search icon

KELSTAR CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
STARR TENTS DOS Process Agent PO BOX 479, MT VERNON, NY, United States, 10551

Agent

Name Role Address
MICHELE BELIVE Agent 117 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
CHRISTOPHER H STARR Chief Executive Officer PO BOX 479, 560 SOUTH THIRD AVE, MT VERNON, NY, United States, 10551

History

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)

Filings

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