Name: | STAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1989 (36 years ago) |
Entity Number: | 1362358 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI G. PILLER | Chief Executive Officer | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
STAR REALTY CORP. | DOS Process Agent | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-08 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919004000 | 2023-09-19 | BIENNIAL STATEMENT | 2023-06-01 |
210611060323 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
130806002245 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
090723002800 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
080221003671 | 2008-02-21 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State