OSTAR ENTERPRISES, INC.
Headquarter
Name: | OSTAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100652 |
ZIP code: | 91364 |
County: | New York |
Place of Formation: | New York |
Address: | 21031 Ventura Blvd Ste 1000, STE 1000, Woodland Hills, CA, United States, 91364 |
Principal Address: | 10 WEST BRANCH ROAD, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A BECKER | DOS Process Agent | 21031 Ventura Blvd Ste 1000, STE 1000, Woodland Hills, CA, United States, 91364 |
Name | Role | Address |
---|---|---|
WILLIAM MARK HABER | Chief Executive Officer | 10 WEST BRANCH ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 10 WEST BRANCH ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 10 WEST BRANCH ROAD, WESTPORT, CT, 06880, 1248, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-28 | Address | 10 WEST BRANCH ROAD, WESTPORT, CT, 06880, 1248, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-28 | Address | 21031 VENTURA BLVD STE 1000, STE 1000, WOODLAND HILLS, CA, 91364, USA (Type of address: Service of Process) |
2017-06-06 | 2021-01-04 | Address | 21031 VENTURA BLVD, STE 1000, WINDLAND FALLS, CA, 91364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004672 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230110004392 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104063532 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190531060039 | 2019-05-31 | BIENNIAL STATEMENT | 2019-01-01 |
170606002034 | 2017-06-06 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State