Search icon

STARHOTELS INTERNATIONAL CORPORATION

Company Details

Name: STARHOTELS INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620404
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISABETTA FABRI Chief Executive Officer 152 W 51ST ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 51ST STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-05-10 2000-04-06 Address 152 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-03-13 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-03-13 1995-05-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-03-13 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
SR-19658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140512002181 2014-05-12 BIENNIAL STATEMENT 2014-03-01
100409003400 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080501002416 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060406002552 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040331002930 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020321002363 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000406002783 2000-04-06 BIENNIAL STATEMENT 2000-03-01
990916001089 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
980327002080 1998-03-27 BIENNIAL STATEMENT 1998-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State