Name: | STARLINK COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 1995 (29 years ago) |
Entity Number: | 1964961 |
ZIP code: | 10122 |
County: | Albany |
Place of Formation: | California |
Address: | 225 W 34TH ST, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
C/O HIQ CORPORATE SERVICES, INC. | DOS Process Agent | 225 W 34TH ST, NEW YORK, NY, United States, 10122 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2001-04-10 | Address | 99 WASHINGTON AVE, 1 COMMERCE PLAZA STE 701, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1997-07-14 | 2004-03-15 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1997-07-14 | 1998-03-13 | Address | 225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
1995-10-16 | 1997-07-14 | Address | 99 WASHINGTON AVENUE, 1 COMMERCE PLAZA, SUITE 701, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-10-16 | 1997-07-14 | Address | 99 WASHINGTON AVENUE, 1 COMMERCE PLAZA, SUITE 701, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040315000285 | 2004-03-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-04-14 |
010410000832 | 2001-04-10 | CERTIFICATE OF CHANGE | 2001-04-10 |
010405002071 | 2001-04-05 | BIENNIAL STATEMENT | 1999-10-01 |
980313002076 | 1998-03-13 | BIENNIAL STATEMENT | 1997-10-01 |
970714000207 | 1997-07-14 | CERTIFICATE OF CHANGE | 1997-07-14 |
960105000440 | 1996-01-05 | AFFIDAVIT OF PUBLICATION | 1996-01-05 |
960105000438 | 1996-01-05 | AFFIDAVIT OF PUBLICATION | 1996-01-05 |
951016000435 | 1995-10-16 | APPLICATION OF AUTHORITY | 1995-10-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State