Name: | UNISTAR SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1340930 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2300 EAST 69TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON PICCOLO | Chief Executive Officer | 2300 EAST 69TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NELSON PICCOLO | DOS Process Agent | 2300 EAST 69TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-30 | 2011-05-10 | Address | 2300 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1995-07-28 | 2011-05-10 | Address | 2300 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2011-05-10 | Address | 2300 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2001-04-30 | Address | 2300 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1989-04-04 | 1995-07-28 | Address | 111 GREAT NECK ROAD, ROOM 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510003258 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090326002272 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070410002983 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050811002415 | 2005-08-11 | BIENNIAL STATEMENT | 2005-04-01 |
030414002769 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State