STARFIRE SYSTEMS, INC.

Name: | STARFIRE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1988 (37 years ago) |
Date of dissolution: | 01 Jan 2008 |
Entity Number: | 1302337 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 10 HERMES RD, STE 100, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M SABURRO | Chief Executive Officer | 10 HERMES RD, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HERMES RD, STE 100, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2007-06-29 | Shares | Share type: PAR VALUE, Number of shares: 53000000, Par value: 0.001 |
2004-02-05 | 2005-08-26 | Shares | Share type: PAR VALUE, Number of shares: 35000000, Par value: 0.001 |
2004-02-05 | 2004-11-03 | Address | 10 HERMES ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process) |
2003-03-03 | 2004-11-03 | Address | 10 HERMES RD / SUITE 100, MALTA, NY, 12020, 8410, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2004-11-03 | Address | 10 HERMES RD / SUITE 100, MALTA, NY, 12020, 8410, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071228001091 | 2007-12-28 | CERTIFICATE OF MERGER | 2008-01-01 |
070629000641 | 2007-06-29 | CERTIFICATE OF AMENDMENT | 2007-06-29 |
061010002686 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
050826000538 | 2005-08-26 | CERTIFICATE OF AMENDMENT | 2005-08-26 |
041207000687 | 2004-12-07 | CERTIFICATE OF AMENDMENT | 2004-12-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State