Search icon

STARR VALLEY FILMS, INC.

Company Details

Name: STARR VALLEY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1992 (33 years ago)
Date of dissolution: 08 Mar 2001
Entity Number: 1648855
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 345 EAST 56TH STREET #19C, NEW YORK, NY, United States, 10022
Principal Address: 647 EAST 11TH STREET #27, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ZEHRER Chief Executive Officer 647 EAST 11TH STREET #27, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JOSEPH M. MARGER, ESQ. DOS Process Agent 345 EAST 56TH STREET #19C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-07-02 1993-08-19 Address %PIRCHER NICHOLS & MEEKS, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010308000740 2001-03-08 CERTIFICATE OF DISSOLUTION 2001-03-08
000710002774 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980708002721 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960730002223 1996-07-30 BIENNIAL STATEMENT 1996-07-01
930819002364 1993-08-19 BIENNIAL STATEMENT 1993-07-01
920702000223 1992-07-02 CERTIFICATE OF INCORPORATION 1992-07-02

Date of last update: 08 Feb 2025

Sources: New York Secretary of State