Name: | STAR PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1993 (31 years ago) |
Date of dissolution: | 07 Apr 2009 |
Entity Number: | 1783055 |
ZIP code: | 80111 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 6200 S. QUEBEC STREET STE 430, GREENWOOD VILLAGE, CO, United States, 80111 |
Principal Address: | 6200 SOUTH QUEBEC STREET, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6200 S. QUEBEC STREET STE 430, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TODD B. STRUBBE | Chief Executive Officer | 6855 PACIFIC STREET, OMAHA, NE, United States, 68106 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2007-11-27 | Address | 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111, 4729, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2009-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-04-29 | 2009-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-07 | 2005-12-01 | Address | 2525 HORIZON LAKE DR, SUITE 120, MEMPHIS, TN, 38133, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2005-12-01 | Address | 1100 CARR RD, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090407000146 | 2009-04-07 | SURRENDER OF AUTHORITY | 2009-04-07 |
071127002580 | 2007-11-27 | BIENNIAL STATEMENT | 2007-12-01 |
051201003320 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
040520000556 | 2004-05-20 | CERTIFICATE OF AMENDMENT | 2004-05-20 |
040429000017 | 2004-04-29 | CERTIFICATE OF CHANGE | 2004-04-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State