STAR RUBBISH REMOVAL CORP.

Name: | STAR RUBBISH REMOVAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1967 (58 years ago) |
Date of dissolution: | 14 Oct 2008 |
Entity Number: | 210647 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 LORTEL AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK P TARULLI | Chief Executive Officer | 40 LORTEL AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
FRANK P TARULLI | DOS Process Agent | 40 LORTEL AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-29 | 1995-04-24 | Address | 7721 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1967-05-29 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081014000872 | 2008-10-14 | CERTIFICATE OF DISSOLUTION | 2008-10-14 |
070515002653 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050629002741 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030502002402 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
C316358-2 | 2002-05-16 | ASSUMED NAME CORP INITIAL FILING | 2002-05-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State