Name: | STARK NORTH RIVER, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (33 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1579093 |
ZIP code: | 96813 |
County: | New York |
Place of Formation: | Nevada |
Address: | TWO WATERFRONT PLAZA, STE. 500, 500 ALA MOANA BLVD., HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWO WATERFRONT PLAZA, STE. 500, 500 ALA MOANA BLVD., HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
BRUCE C. STARK | Chief Executive Officer | TWO WATERFRONT PLAZA, STE. 500, 500 ALA MOANA BLVD., HONOLULU, HI, United States, 96813 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-01 | 1992-11-25 | Address | 500 ALA MOANA BOULEVARD, SUITE 500, HONOLULU, HI, 96813, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359701 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
931214002684 | 1993-12-14 | BIENNIAL STATEMENT | 1993-10-01 |
921125002120 | 1992-11-25 | BIENNIAL STATEMENT | 1992-10-01 |
911001000364 | 1991-10-01 | APPLICATION OF AUTHORITY | 1991-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State