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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5915 CASEY DRIVE, KNOXVILLE, TN, United States, 37950 |
Name | Role | Address |
---|---|---|
DANIEL WEINER (ESTATE OF) | Chief Executive Officer | 20801 BISCAYNE BLVD., SUITE 304, AVENTURA, FL, United States, 33180 |
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) |
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