Name: | H.C. STARCK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1998 (27 years ago) |
Entity Number: | 2238168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 INDUSTRIAL PLACE, NEWTON, MA, United States, 02461 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
H.C. STARCK INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREAS MADER | Chief Executive Officer | 45 INDUSTRIAL PLACE, NEWTON, MA, United States, 02461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 45 INDUSTRIAL PLACE, NEWTON, MA, 02461, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | LANDESBERGER STRASSE 94-98, MUNICH, DEU (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | LANDESBERGER STRASSE 94-98, MUNICH, 90339, DEU (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003671 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220330003455 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200303060609 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-26937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006203 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State