STAR TRAX INC.

Name: | STAR TRAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1242885 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY RENZA | Chief Executive Officer | 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2000-04-28 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2000-04-28 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2000-04-28 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-04-25 | 1998-06-10 | Address | 17 CROSS LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 1998-06-10 | Address | 17 CROSS LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160307006206 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140312006541 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120413002379 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100329003054 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080414002487 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State