Name: | GRAND STARS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1700334 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES LIAO | Chief Executive Officer | 110 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1997-02-21 | Address | 110 WEST 27TH STREET, NEW YORK, NY, 10001, 6202, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1994-03-22 | Address | 250 FIFTH AVENUE, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627366 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
990310002380 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
970221002511 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
951003002303 | 1995-10-03 | BIENNIAL STATEMENT | 1995-02-01 |
940322002439 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930204000467 | 1993-02-04 | CERTIFICATE OF INCORPORATION | 1993-02-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State