AL*STAR SERVICES, INC.

Name: | AL*STAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1996 (28 years ago) |
Entity Number: | 2093952 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1677 JAMES STREET, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL G.WEXLER | DOS Process Agent | 1677 JAMES STREET, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JILL L. WEXLER | Chief Executive Officer | 1677 JAMES STREET, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2020-12-28 | Address | 1677 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2018-12-04 | Address | 50 CHARLES LINDBERGH BLVD, SUITE 608, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
2017-01-04 | 2018-12-04 | Address | 50 CHARLES LINDBERGH BLVD, SUITE 608, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2018-12-04 | Address | 50 CHARLES LINDBERGH BLVD, SUITE 608, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2014-12-31 | 2017-01-04 | Address | 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201228060200 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181204006911 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170104002004 | 2017-01-04 | BIENNIAL STATEMENT | 2016-12-01 |
141231006077 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121220002220 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State