Search icon

STARSTAFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 12700 NORTHBOROUGH DR, HOUSTON, TX, United States, 77067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICIA L. MILLER Chief Executive Officer 3333 HIGHWAY 6 SOUTH, HOUSTON, TX, United States, 77082

History

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 2008-11-13 Address 12700 NORTHBOROUGH DR., HOUSTON, TX, 77067, USA (Type of address: Principal Executive Office)
2001-01-23 2005-02-03 Address 12700 NORTHBOROUGH DR., HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
1999-03-09 2001-01-23 Address ONE SHELL PLAZA, HOUSTON, TX, 77002, 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)
1997-01-03 1999-03-09 Address 12700 NORTHBOROUGH DR, HOUSTON, TX, 77067, 2508, USA (Type of address: Chief Executive Officer)
1993-06-23 1999-03-09 Address 12700 NORTHBOROUGH DRIVE, HOUSTON, TX, 77067, 2508, USA (Type of address: Principal Executive Office)
1993-06-23 1997-01-03 Address 12700 NORTHBOROUGH DRIVE, HOUSTON, TX, 77067, 2508, USA (Type of address: Chief Executive Officer)
1993-06-23 2001-01-23 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

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
010123002000 2001-01-23 BIENNIAL STATEMENT 2000-12-01
990309002262 1999-03-09 BIENNIAL STATEMENT 1998-12-01
970103002543 1997-01-03 BIENNIAL STATEMENT 1996-12-01
940103002400 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930623002868 1993-06-23 BIENNIAL STATEMENT 1992-12-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State