-
Home Page
›
-
Counties
›
-
Nassau
›
-
11103
›
-
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