Search icon

STARDIAL COMMUNICATIONS CORPORATION

Company Details

Name: STARDIAL COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 11 HANOVER SQUARE - 15TH FLOOR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-860-1138

DOS Process Agent

Name Role Address
EVAN SARZIN, ESQ. DOS Process Agent 11 HANOVER SQUARE - 15TH FLOOR, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1211288-DCA Inactive Business 2005-09-29 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
130807000721 2013-08-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-08-07
DP-1893858 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030814000457 2003-08-14 CANCELLATION OF ANNULMENT OF AUTHORITY 2003-08-14
DP-1575300 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
970109000678 1997-01-09 APPLICATION OF AUTHORITY 1997-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 216 E 125TH ST, Manhattan, NEW YORK, NY, 10035 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 216 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 216 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 216 E 125TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2124306 RENEWAL INVOICED 2015-07-10 340 Secondhand Dealer General License Renewal Fee
798109 RENEWAL INVOICED 2013-07-10 340 Secondhand Dealer General License Renewal Fee
798108 CNV_TFEE INVOICED 2013-07-10 8.470000267028809 WT and WH - Transaction Fee
798110 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
798111 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
798112 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee
705618 LICENSE INVOICED 2005-10-03 340 Secondhand Dealer General License Fee
705619 FINGERPRINT INVOICED 2005-09-30 75 Fingerprint Fee
14173 PL VIO INVOICED 2003-01-14 3500 PL - Padlock Violation

Date of last update: 25 Feb 2025

Sources: New York Secretary of State