Name: | STAR SHIPPING (NY) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1964 (60 years ago) |
Date of dissolution: | 08 Oct 1997 |
Entity Number: | 182346 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | New York |
Address: | 200 GALLERIA PARKWAY, SUITE 850, ATLANTA, GA, United States, 30339 |
Shares Details
Shares issued 2000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 GALLERIA PARKWAY, SUITE 850, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VICTOR MINNE | Chief Executive Officer | FORTUNEN 1, P.O. BOX 1088, BERGEN, Norway |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1997-05-12 | Address | 16 THREADNEEDLE LANE, STAMFORD, CT, 08902, USA (Type of address: Service of Process) |
1993-02-26 | 1997-05-12 | Address | 16 THREADNEEDLE LANE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1991-02-01 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-09 | 1991-02-01 | Address | COMPANY, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1982-12-07 | 1987-03-09 | Address | CO., 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971008000184 | 1997-10-08 | CERTIFICATE OF MERGER | 1997-10-08 |
970512002083 | 1997-05-12 | BIENNIAL STATEMENT | 1996-12-01 |
970415001072 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
940104002343 | 1994-01-04 | BIENNIAL STATEMENT | 1993-12-01 |
930226002452 | 1993-02-26 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State