Name: | STARR AVIATION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1961 (64 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 135220 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3353 PEACHTREE ROAD N.E., SUITE 1000, ATLANTA, GA, United States, 30326 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STARR AVIATION AGENCY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN G. BLAKEY | Chief Executive Officer | 399 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-01 | 2019-02-04 | Address | 3353 PEACHTREE ROAD N.E, SUITE 1000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-27 | 2013-02-01 | Address | 3353 PEACHTREE RD NE STE 1000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000474 | 2019-12-20 | CERTIFICATE OF MERGER | 2020-01-01 |
190204060462 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-1789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1790 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006769 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State