STARSTAFF, INC.

Name: | STARSTAFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1988 (36 years ago) |
Date of dissolution: | 24 Dec 2008 |
Entity Number: | 1272983 |
ZIP code: | 77067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12700 NORTHBOROUGH DR, HOUSTON, TX, United States, 77067 |
Principal Address: | 12700 NORTHBOROUGH DR., STE 608, HOUSTON, TX, United States, 77067 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 12700 NORTHBOROUGH DR, HOUSTON, TX, United States, 77067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICIA L. MILLER | Chief Executive Officer | 3333 HIGHWAY 6 SOUTH, HOUSTON, TX, United States, 77082 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-03 | 2007-01-25 | Address | 12700 NORTHBOROUGH DR, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2005-02-03 | Address | CORPORATE TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2001-01-23 | 2005-02-03 | Address | 12700 NORTHBOROUGH DR., HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2008-11-13 | Address | 12700 NORTHBOROUGH DR., HOUSTON, TX, 77067, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2001-01-23 | Address | 1100 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081224000439 | 2008-12-24 | CERTIFICATE OF TERMINATION | 2008-12-24 |
081113002657 | 2008-11-13 | BIENNIAL STATEMENT | 2008-12-01 |
070125002003 | 2007-01-25 | BIENNIAL STATEMENT | 2006-12-01 |
050203002418 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
030108002429 | 2003-01-08 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State