Name: | TRIPLE STARR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1914342 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSTISLAV KORYAKIN | Chief Executive Officer | 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2001-04-13 | Address | 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2001-04-13 | Address | 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1997-04-16 | 2001-04-13 | Address | 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1995-04-19 | 1997-04-16 | Address | 195 AVENUE O, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579964 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010413002720 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
970416002808 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
950419000006 | 1995-04-19 | CERTIFICATE OF INCORPORATION | 1995-04-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State