Search icon

STAR-TECH, INC.

Company Details

Name: STAR-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1997 (28 years ago)
Date of dissolution: 15 Jun 1999
Entity Number: 2111715
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 3008 CRANDALL RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3008 CRANDALL RD, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
DONALD ALLPORT Chief Executive Officer 3008 CRANDALL RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
1997-02-10 1999-02-24 Address 3008 CRANDALL ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990615000184 1999-06-15 CERTIFICATE OF DISSOLUTION 1999-06-15
990224002555 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970210001013 1997-02-10 CERTIFICATE OF INCORPORATION 1997-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8509096 Securities, Commodities, Exchange 1985-11-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1985-11-19
Termination Date 1987-08-07
Date Issue Joined 1986-02-25
Pretrial Conference Date 1986-02-07

Parties

Name ODMARK
Role Plaintiff
Name STAR-TECH, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State