Name: | STARS AND STRIPES HOLDING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1967 (58 years ago) |
Entity Number: | 207723 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R. SANTO | DOS Process Agent | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
WILLIAM R. SANTO | Chief Executive Officer | 8118 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1967-03-08 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1967-03-08 | 2025-02-28 | Address | 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003657 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
20090325051 | 2009-03-25 | ASSUMED NAME CORP INITIAL FILING | 2009-03-25 |
A167412-2 | 1974-07-05 | ANNULMENT OF DISSOLUTION | 1974-07-05 |
DP-5876 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
607028-4 | 1967-03-08 | CERTIFICATE OF INCORPORATION | 1967-03-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State