STAR STRUCK DANCE, INC.

Name: | STAR STRUCK DANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (31 years ago) |
Entity Number: | 1875159 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL WILLADSEN CRISCIONE | DOS Process Agent | 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
GAIL WILLADSEN CRISCIONE | Chief Executive Officer | 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2002-12-04 | Address | 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2002-12-04 | Address | 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1999-01-21 | 2002-12-04 | Address | 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1997-02-05 | 1999-01-21 | Address | 4215 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1997-02-05 | 1999-01-21 | Address | 4215 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202006150 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007299 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006553 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110204002634 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081209002542 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State