Search icon

STAR AUTO BODY & FENDER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR AUTO BODY & FENDER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1964 (61 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 180322
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 540 WEST 53RD ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI AMJAD DOS Process Agent 540 WEST 53RD ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
AMJAD ALI BHATTI Chief Executive Officer 540 WEST 53RD ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-04-06 2000-10-18 Address 540 WEST 53RD ST, NEW YORK, NY, 10019, 5010, USA (Type of address: Chief Executive Officer)
1995-07-24 1999-04-06 Address 540 WEST 53RD ST, NEW YORK, NY, 10019, 5010, USA (Type of address: Chief Executive Officer)
1995-07-24 1999-04-06 Address 54O WEST 53RD ST, NEW YORK, NY, 10019, 5010, USA (Type of address: Principal Executive Office)
1995-07-24 1999-04-06 Address 540 WEST 53RD ST, NEW YORK, NY, 10019, 5010, USA (Type of address: Service of Process)
1964-10-06 1995-07-24 Address 1855 E. 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080623014 2008-06-23 ASSUMED NAME CORP INITIAL FILING 2008-06-23
DP-1507817 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
001018002600 2000-10-18 BIENNIAL STATEMENT 2000-10-01
990406002400 1999-04-06 BIENNIAL STATEMENT 1998-10-01
961021002612 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State