STARLIGHT, INC.

Name: | STARLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1992 (33 years ago) |
Entity Number: | 1661190 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 400 W. 43RD, #44-E, NEW YORK, NY, United States, 10036 |
Principal Address: | 400 W 43RD ST, 44-E, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA LAUNDRA | Chief Executive Officer | 400 W 43RD ST, 44-E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LINDA LAUNDRA | DOS Process Agent | 400 W. 43RD, #44-E, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2018-08-02 | Address | 400 W 43RD ST, 44-E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-08-21 | 2004-09-27 | Address | 400 W 43RD ST, APT 21-S, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2004-09-27 | Address | 400 W 43RD ST, APT 21-S, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2004-09-27 | Address | 400 W 43RD ST, APT 21-S, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-31 | 1996-08-21 | Address | 400 WEST 43RD STREET, APARTMENT 29L, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802006733 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006894 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120806006282 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100810002846 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080807003702 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State