Search icon

STAR LEASING CORP.

Company Details

Name: STAR LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1991 (34 years ago)
Date of dissolution: 20 Nov 1997
Entity Number: 1578896
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1600 SHAMES DRIVE, WESTBURY, NY, United States, 11590
Address: 900 THIRD AVE., 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART BERNSTEIN Chief Executive Officer 425 E 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% NEWMAN TANNENBAUM HELPERN, ETAL DOS Process Agent 900 THIRD AVE., 13TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
971120000697 1997-11-20 CERTIFICATE OF MERGER 1997-11-20
931019002367 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921216002720 1992-12-16 BIENNIAL STATEMENT 1992-10-01
911001000084 1991-10-01 CERTIFICATE OF INCORPORATION 1991-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590640 PETROL-21 INVOICED 2023-01-30 100 PETROL METER TYPE A
3415849 WM VIO INVOICED 2022-02-09 600 WM - W&M Violation
3394192 PETROL-22 INVOICED 2021-12-08 150 PETROL METER TYPE B
3354254 PETROL-21 INVOICED 2021-07-28 100 PETROL METER TYPE A
3339695 WM VIO CREDITED 2021-06-21 300 WM - W&M Violation
3055029 PETROL-22 INVOICED 2019-07-02 150 PETROL METER TYPE B
3013433 PETROL-22 INVOICED 2019-04-05 150 PETROL METER TYPE B
2827370 PETROL-22 INVOICED 2018-08-08 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-10 Default Decision VEHICLE SUBMITTED FOR INSP. 1 No data 1 No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State