Search icon

STARDUST, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CHUCK DOWNEY III DOS Process Agent C/O FINN DIXON & HERLING, ONE LAND MARK SQUARE, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
ROBIN POSKA Chief Executive Officer 25-13 OLD KINGS HIGHWAY NORTH, SUITE 253, DARIEN, CT, United States, 06820

Links between entities

Type:
Headquarter of
Company Number:
0300752
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State