Search icon

STARWOOD CORPORATION

Company Details

Name: STARWOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 123381
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 WALL STREET, 47TH FLOOR, NEW YORK, NY, United States, 10005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACK R. ORBEN Chief Executive Officer 40 WALL STREET, 47TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-05-07 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1990-11-30 1993-05-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-30 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-19 1990-11-30 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-19 1990-11-30 Address COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2104907 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970415001058 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
C228909-2 1995-11-15 ASSUMED NAME CORP INITIAL FILING 1995-11-15
931022002447 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930507002426 1993-05-07 BIENNIAL STATEMENT 1992-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State