STARDUST, INC.
Headquarter
Name: | STARDUST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1994 (31 years ago) |
Date of dissolution: | 10 Aug 1999 |
Entity Number: | 1828968 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O FINN DIXON & HERLING, ONE LAND MARK SQUARE, STAMFORD, CT, United States, 06901 |
Principal Address: | 25-13 OLD KINGS HIGHWAY NORTH, SUITE 253, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHUCK DOWNEY III | DOS Process Agent | C/O FINN DIXON & HERLING, ONE LAND MARK SQUARE, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
ROBIN POSKA | Chief Executive Officer | 25-13 OLD KINGS HIGHWAY NORTH, SUITE 253, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-14 | 1996-07-10 | Address | 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990810000162 | 1999-08-10 | CERTIFICATE OF DISSOLUTION | 1999-08-10 |
960710002132 | 1996-07-10 | BIENNIAL STATEMENT | 1996-06-01 |
940614000361 | 1994-06-14 | CERTIFICATE OF INCORPORATION | 1994-06-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State