Search icon

STAR SERVICES, INC. OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: STAR SERVICES, INC. OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1499643
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 99 REALTY DRIVE, P.O. BOX 761, CHESHIRE, CT, United States, 06410
Address: (A/K/A CSC), 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent (A/K/A CSC), 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER R DEGEORGE Chief Executive Officer 99 REALTY DRIVE, CHESHIRE, CT, United States, 06410

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-04-07 1999-02-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 1999-02-09 Address 99 REALTY DRIVE, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)
1997-03-31 1997-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-14 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681857 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
990209002453 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970407002608 1997-04-07 BIENNIAL STATEMENT 1997-01-01
970331000409 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950414000664 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State