Name: | STARFISH UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313739 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 119 Blank Lane, water mill, NY, United States, 11976 |
Principal Address: | 119 Blank Lane, Water Mill, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE OTTO | Chief Executive Officer | 119 BLANK LANE, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
STARFISH UNLIMITED, INC. | DOS Process Agent | 119 Blank Lane, water mill, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-05 | 2025-01-05 | Address | 119 BLANK LANE, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2025-01-05 | 2025-01-05 | Address | P.O. BOX 1500, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2025-01-05 | Address | PO BOX 1500, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
1997-03-12 | 2025-01-05 | Address | P.O. BOX 1500, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 2001-02-07 | Address | 2101 MONTAUK HWY., AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2001-02-07 | Address | 2101 MONTAUK HWY., AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
1993-05-20 | 1997-03-12 | Address | P.O. BOX 1500, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-03-12 | Address | MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office) |
1989-01-09 | 2025-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-09 | 1997-03-12 | Address | MONTAUK HIGHWAY, AMAGANSEP, NY, 11930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000333 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
230106001102 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210715002821 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
010207002574 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990121002179 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970312002182 | 1997-03-12 | BIENNIAL STATEMENT | 1997-01-01 |
930520002330 | 1993-05-20 | BIENNIAL STATEMENT | 1993-01-01 |
B726461-4 | 1989-01-09 | CERTIFICATE OF INCORPORATION | 1989-01-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State