Name: | DAVAL STAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1996 (29 years ago) |
Date of dissolution: | 01 Feb 2001 |
Entity Number: | 2046279 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 33RD STREET, APT 1A, NEW YORK, NY, United States, 10016 |
Principal Address: | 333 E 33RD ST, 1A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO J TARTAGLINI | DOS Process Agent | 333 EAST 33RD STREET, APT 1A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALDO J TARTAGLINI | Chief Executive Officer | 333 E 33RD ST, 1A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 1996-07-30 | Address | 333 EAST 33RD STREET, APT. 1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010201000798 | 2001-02-01 | CERTIFICATE OF DISSOLUTION | 2001-02-01 |
980707002363 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
960730000608 | 1996-07-30 | CERTIFICATE OF CHANGE | 1996-07-30 |
960709000419 | 1996-07-09 | CERTIFICATE OF INCORPORATION | 1996-07-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State