Search icon

STAR LUBE CENTERS INC.

Company Details

Name: STAR LUBE CENTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 18 May 2012
Entity Number: 1325230
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 145 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SENESE Chief Executive Officer 145 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-03-23 2003-02-11 Address 45 BROOK STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-23 2003-02-11 Address 45 BROOK STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1989-02-10 2005-03-04 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518000454 2012-05-18 CERTIFICATE OF DISSOLUTION 2012-05-18
110215002964 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090127002626 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070216002690 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050304002644 2005-03-04 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State