Search icon

CONSTAR INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1991 (34 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1513056
ZIP code: 10001
County: Albany
Place of Formation: Massachusetts
Principal Address: 661 PLEASANT ST, NORWOOD, MA, United States, 02062
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DENNIS DUGAN Chief Executive Officer 661 PLEASANT STREET, NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-09-19 2005-04-11 Address 661 PLEASANT ST, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2002-09-19 2002-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-19 2004-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-19 2004-11-22 Address 661 PLEASANT ST, NORWOOD, MA, 02062, USA (Type of address: Service of Process)
1997-05-13 2002-09-19 Address 86 MORSE ST, NORWOOD, MA, 02062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091248 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
050411002364 2005-04-11 BIENNIAL STATEMENT 2005-03-01
041122000543 2004-11-22 CERTIFICATE OF CHANGE 2004-11-22
020919000732 2002-09-19 CERTIFICATE OF CHANGE 2002-09-19
020919000700 2002-09-19 CERTIFICATE OF AMENDMENT 2002-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State