Name: | STARLIGHT SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1957 (68 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 163118 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JEROME WECHSLER | DOS Process Agent | 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C223987-2 | 1995-06-15 | ASSUMED NAME CORP INITIAL FILING | 1995-06-15 |
DP-586055 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
49188 | 1957-01-22 | CERTIFICATE OF INCORPORATION | 1957-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1782077 | 0215600 | 1984-06-21 | 22-14 40TH AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11911260 | 0215600 | 1978-01-16 | 22-14 40 AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11911161 | 0215600 | 1977-09-29 | 22-14 40TH AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1977-12-07 |
Abatement Due Date | 1977-12-22 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-12-07 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-07 |
Abatement Due Date | 1977-12-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-12-07 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1977-12-07 |
Abatement Due Date | 1978-02-06 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State