Name: | ELEANOR L. STARK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1994 (31 years ago) |
Date of dissolution: | 19 Mar 2007 |
Entity Number: | 1792695 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 515 MADISON AVENUE, SUITE 2300, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR L STARK | Chief Executive Officer | 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ELEANOR STARK | DOS Process Agent | 515 MADISON AVENUE, SUITE 2300, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070319000101 | 2007-03-19 | CERTIFICATE OF DISSOLUTION | 2007-03-19 |
060301002667 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040128002876 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020129002441 | 2002-01-29 | BIENNIAL STATEMENT | 2002-02-01 |
000224002244 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
980202002445 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
960221002253 | 1996-02-21 | BIENNIAL STATEMENT | 1996-02-01 |
940203000416 | 1994-02-03 | CERTIFICATE OF INCORPORATION | 1994-02-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State