Search icon

STARLIGHT PRODUCTIONS, INC.

Company Details

Name: STARLIGHT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2168572
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O BUSINESS MANAGEMENT INC., 1650 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10019
Principal Address: 200 W. 60TH ST., #35D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ESTA TERBLANCHE Chief Executive Officer 200 W. 60TH ST., #35D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ESTA TERBLANCHE DOS Process Agent C/O BUSINESS MANAGEMENT INC., 1650 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-20 2001-08-06 Address 200 W 60TH ST #18G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-08-06 Address 200 W 60TH ST SUITE 18G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-09-20 2001-08-06 Address BERNSTEIN ASSOCIATES INC, 36 WEST 44TH STREET #908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-08-05 1999-09-20 Address STARLIGHT PRODUCTIONS, INC., 36 WEST 44TH STREET, #908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802880 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010806002004 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990920002776 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970805000177 1997-08-05 CERTIFICATE OF INCORPORATION 1997-08-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State