Search icon

THE UNITED STAR CORPORATION

Company Details

Name: THE UNITED STAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1989 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1394568
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 18 S. VIRGINIA COURT, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 579 5TH AVENUE, SUITE 813, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHIN-YIH WANG Chief Executive Officer 191 FU SHIN N. ROAD, 15FL, TAIPEI, TAIWAN ROC, Taiwan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 5TH AVENUE, SUITE 813, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1991-02-25 1993-02-02 Address 230 PARK AVENUE, ATTN: DAVID C. FISCHER, ESQ,, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1989-11-08 1991-02-25 Address ROVINS & FELDESMAN, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1728610 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
011115002549 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991230002078 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971031002338 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931129002008 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930202002553 1993-02-02 BIENNIAL STATEMENT 1992-11-01
910225000541 1991-02-25 CERTIFICATE OF CHANGE 1991-02-25
C073616-4 1989-11-08 CERTIFICATE OF INCORPORATION 1989-11-08

Date of last update: 09 Feb 2025

Sources: New York Secretary of State