Search icon

V-STAR, LTD.

Company Details

Name: V-STAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257157
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 EAST 58TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVE, 25TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PLOTNICK Chief Executive Officer 950 THIRD AVE, 25TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-24 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-22 2010-09-15 Address 950 THIRD AVE, 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-10 2010-04-22 Address 950 3RD AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-11-10 2010-04-22 Address STREW PLOTACK ESQ, 950 3RD AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-11-10 2010-04-22 Address STEVEN E PLOTNICK ESQ, 950 3RD AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-04-28 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-28 2009-11-10 Address 6 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100915000050 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
100422002367 2010-04-22 BIENNIAL STATEMENT 2010-04-01
091110002243 2009-11-10 BIENNIAL STATEMENT 2008-04-01
B633526-3 1988-04-28 CERTIFICATE OF INCORPORATION 1988-04-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State