Search icon

STARTA INCORPORATED

Company Details

Name: STARTA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120580
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48 STREET, STE 1105, NEW YORK, NY, United States, 10036
Principal Address: 48 WEST 48TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48 STREET, STE 1105, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTON STARTSEV Chief Executive Officer 48 W 48TH ST, STE 1105, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-04-13 2013-04-05 Address 48 W 48TH ST, STE 1105, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2005-05-09 2011-04-13 Address 48 W 48TH ST, STE 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2003-04-03 2011-04-13 Address 48 WEST 48TH STREET, SUITE 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Principal Executive Office)
2003-04-03 2011-04-13 Address 48 WEST 48 STREET, ROOM 1012, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-03 2005-05-09 Address 48 W 48TH ST, RM 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
1999-03-15 2003-04-03 Address 48 W 48TH ST, RM 404, NEW YORK, NY, 10036, 1703, USA (Type of address: Principal Executive Office)
1999-03-15 2003-04-03 Address 48 W 48TH ST, RM 404, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
1997-03-07 2003-04-03 Address 48 WEST 48 STREET ROOM 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002267 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110413002979 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090319002217 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070402002110 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050509002227 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030403002630 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010403002376 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990315002432 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970307000427 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State