Name: | STAR AWNINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1989 (36 years ago) |
Date of dissolution: | 08 Sep 2006 |
Entity Number: | 1344143 |
ZIP code: | 10460 |
County: | Queens |
Place of Formation: | New York |
Address: | 1701 BOONE AVE, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 BOONE AVE, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RICE | Chief Executive Officer | 1701 BOONE AVE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 2003-03-31 | Address | 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
1997-05-19 | 2003-03-31 | Address | 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2003-03-31 | Address | 105-15 180TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1995-07-05 | 1997-05-19 | Address | 151-58 25TH AENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1997-05-19 | Address | 37-16 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060908001028 | 2006-09-08 | CERTIFICATE OF DISSOLUTION | 2006-09-08 |
050519002224 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030331002276 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010502002608 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990514002501 | 1999-05-14 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State