Search icon

STARR SECURITY INC.

Company Details

Name: STARR SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1430957
ZIP code: 11103
County: Nassau
Place of Formation: New York
Address: 42-20 BROADWAY, SUITE 115, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RIVERO Chief Executive Officer 42-20 BROADWAY, SUITE 115, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-20 BROADWAY, SUITE 115, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1990-03-15 1995-04-14 Address 1326 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1724723 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
950414002408 1995-04-14 BIENNIAL STATEMENT 1994-03-01
C118995-3 1990-03-15 CERTIFICATE OF INCORPORATION 1990-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501707 Other Personal Injury 1995-12-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-04
Termination Date 1997-09-05
Date Issue Joined 1995-12-04
Pretrial Conference Date 1996-04-03
Section 1332

Parties

Name OLSEN
Role Plaintiff
Name STARR SECURITY INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State