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
Name | Role | Address |
---|---|---|
ELISABETTA FABRI | Chief Executive Officer | 152 W 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
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 |
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