Search icon

SHOOTING STAR PRESS, INC.

Company Details

Name: SHOOTING STAR PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 23 Oct 2001
Entity Number: 1712671
ZIP code: 37950
County: New York
Place of Formation: New York
Address: 5915 CASEY DRIVE, KNOXVILLE, TN, United States, 37950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5915 CASEY DRIVE, KNOXVILLE, TN, United States, 37950

Chief Executive Officer

Name Role Address
DANIEL WEINER (ESTATE OF) Chief Executive Officer 20801 BISCAYNE BLVD., SUITE 304, AVENTURA, FL, United States, 33180

History

Start date End date Type Value
1997-11-10 1999-04-20 Address 1375 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
1997-11-10 1999-04-20 Address C/O 20801 BISCAYNE BLVD., SUITE 304, AVENTURA, FL, 33180, 1422, USA (Type of address: Chief Executive Officer)
1997-11-10 1999-04-20 Address 1375 JERSEY AVENUE, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
1994-04-19 1997-11-10 Address 7 KILMER ROAD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
1994-04-19 1997-11-10 Address %UNIVERSAL SALES & MARKETING, 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011023000469 2001-10-23 CERTIFICATE OF DISSOLUTION 2001-10-23
990420002306 1999-04-20 BIENNIAL STATEMENT 1999-03-01
971110002389 1997-11-10 BIENNIAL STATEMENT 1997-03-01
951127002298 1995-11-27 BIENNIAL STATEMENT 1995-03-01
940419002752 1994-04-19 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State