CLIFFSTAR CORPORATION

Name: | CLIFFSTAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1997 (28 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 2136513 |
ZIP code: | 34102 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 400 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL, United States, 34102 |
Principal Address: | 400 FIFTH AVENUE SOUTH, STE 201, NAPLES, FL, United States, 34102 |
Name | Role | Address |
---|---|---|
STANLEY STAR | Chief Executive Officer | 400 FIFTH AVENUE SOUTH, STE 201, NAPLES, FL, United States, 34102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL, United States, 34102 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2017-07-06 | Address | 400 FIFTH AVENUE SOUTH, STE 201, NAPLES, FL, 34102, USA (Type of address: Service of Process) |
2011-06-07 | 2013-04-01 | Address | 400 FIFTH AVENUE SOUTH, STE 201, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2011-06-07 | Address | 1 CLIFFSTAR AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2011-06-07 | Address | ONE CLIFFSTAR AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2001-04-13 | 2007-05-07 | Address | 1 CLIFFSTAR AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000684 | 2017-07-06 | SURRENDER OF AUTHORITY | 2017-07-06 |
130401006058 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110607002745 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090331002283 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070507002038 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State