Search icon

STARTEL CORPORATION

Company Details

Name: STARTEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259704
ZIP code: 92618
County: Westchester
Place of Formation: California
Address: 16 GOODYEAR, BLDG B-125, IRVINE, CA, United States, 92618
Principal Address: 16 GOODYEAR, BLDG B-125, BLDG B-125, IRVINE, CA, United States, 92618

Chief Executive Officer

Name Role Address
BRIAN W. STEWART Chief Executive Officer 50 WEST DOUGLAS STREET, SUITE 1200, FREEPORT, IL, United States, 61032

DOS Process Agent

Name Role Address
STARTEL CORPORATION DOS Process Agent 16 GOODYEAR, BLDG B-125, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 50 WEST DOUGLAS STREET, SUITE 1200, FREEPORT, IL, 61032, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-06 Address 16 GOODYEAR, BLDG B-125, IRVINE, CA, 92618, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 50 WEST DOUGLAS STREET, SUITE 1200, FREEPORT, IL, 61032, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-06 Address 50 WEST DOUGLAS STREET, SUITE 1200, FREEPORT, IL, 61032, USA (Type of address: Chief Executive Officer)
2018-06-20 2023-10-04 Address 50 WEST DOUGLAS STREET, SUITE 1200, FREEPORT, IL, 61032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002341 2024-05-06 BIENNIAL STATEMENT 2024-05-06
231004004849 2023-10-04 BIENNIAL STATEMENT 2022-05-01
180620006334 2018-06-20 BIENNIAL STATEMENT 2018-05-01
140515006507 2014-05-15 BIENNIAL STATEMENT 2014-05-01
100607003034 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State