Name: | LONDON STAR LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1966 (59 years ago) |
Date of dissolution: | 29 Jul 1997 |
Entity Number: | 201223 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LAWRENCE L. GINSBURG,ESQ, NEW YORK, NY, United States, 10177 |
Principal Address: | 600 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWENTHAL LANDAU FISCHER & BRING, P.C. | DOS Process Agent | ATTN: LAWRENCE L. GINSBURG,ESQ, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
DANIEL FISZMAN | Chief Executive Officer | 600 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1997-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-30 | 1997-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1996-08-21 | 1996-08-29 | Address | 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1993-04-30 | 1996-08-21 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1996-08-21 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970729000153 | 1997-07-29 | CERTIFICATE OF MERGER | 1997-07-29 |
970530000535 | 1997-05-30 | CERTIFICATE OF AMENDMENT | 1997-05-30 |
960829000142 | 1996-08-29 | CERTIFICATE OF CHANGE | 1996-08-29 |
960821002350 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
C219433-2 | 1995-02-03 | ASSUMED NAME CORP INITIAL FILING | 1995-02-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State