Name: | ALLSTAR STATS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1989 (35 years ago) |
Date of dissolution: | 20 Jan 2011 |
Entity Number: | 1406065 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, United States, 91608 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DUNCAN EBERSOL | Chief Executive Officer | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2007-03-22 | Address | 247 RTE 100 / SUITE 2004, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2001-12-13 | 2010-10-01 | Address | 247 RTE 100 / SUITE 2004, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2010-10-01 | Address | 247 RTE 100 / SUITE 2004, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1995-01-31 | 2001-12-13 | Address | PINEWOOD BUSINESS CENTER, SUITE 2004, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1995-01-31 | 2001-12-13 | Address | PINEWOOD BUSINESS CENTER, SUITE 2004, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120000290 | 2011-01-20 | CERTIFICATE OF MERGER | 2011-01-20 |
101001002613 | 2010-10-01 | BIENNIAL STATEMENT | 2009-12-01 |
070322000365 | 2007-03-22 | CERTIFICATE OF CHANGE | 2007-03-22 |
060124002909 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031120002753 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State