-
Home Page
›
-
Counties
›
-
Orleans
›
-
14411
›
-
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