JEFFREY B. STARR, INC.

Name: | JEFFREY B. STARR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 01 Jul 2014 |
Entity Number: | 1267727 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 214 RIVERSIDE DR, 608, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY B STARR | Chief Executive Officer | 214 RIVERSIDE DR, 608, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JEFFREY B STARR | DOS Process Agent | 214 RIVERSIDE DR, 608, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2012-07-13 | Address | 214 RIVERSIDE RD, 608, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2008-07-10 | 2012-07-13 | Address | 214 RIVERSIDE DR, #608, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2012-07-13 | Address | 214 RIVERSIDE RD, #608, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-01-31 | 2008-07-10 | Address | 214 RIVERSIDE DR, #608, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-01-31 | 2010-06-21 | Address | 95 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701000495 | 2014-07-01 | CERTIFICATE OF DISSOLUTION | 2014-07-01 |
120713002835 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100621002485 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080710002636 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
040702002189 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State