Name: | STAR DESK PAD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1964 (61 years ago) |
Entity Number: | 175725 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Address: | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY NEWMAN | Chief Executive Officer | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
SIDNEY NEWMAN | DOS Process Agent | 60 MC LEAN AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-03 | 1995-06-09 | Address | 104 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1967-08-30 | 1981-06-03 | Address | 367 SOUTHERN BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process) |
1964-04-21 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-04-21 | 1967-08-30 | Address | 555 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522002031 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100430002284 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080401002559 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060420002275 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040416002654 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State