Name: | A LITTLE STAR, INC. (HELPING CHILDREN THROUGH ART) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1996 (29 years ago) |
Date of dissolution: | 19 Oct 2010 |
Entity Number: | 1995594 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE / 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 245 E 58TH STREET / APT 29C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE LIPPENS GOMES DE ALMEIDA | Chief Executive Officer | 245 E 58TH STREET / APT 29C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE / 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2008-01-30 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-03-10 | 2008-01-30 | Address | 245 EAST 58TH ST, APT 29C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2008-01-30 | Address | 245 EAST 58TH ST, APT 29C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-01-31 | 2002-01-02 | Address | C/O FOX & HORAN, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019000367 | 2010-10-19 | CERTIFICATE OF DISSOLUTION | 2010-10-19 |
100329003625 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
080130003435 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
040225002232 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020102002517 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
980310002424 | 1998-03-10 | BIENNIAL STATEMENT | 1998-01-01 |
960131000410 | 1996-01-31 | CERTIFICATE OF INCORPORATION | 1996-01-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State