Search icon

H.C. STARCK INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
H.C. STARCK INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREAS MADER Chief Executive Officer 45 INDUSTRIAL PLACE, NEWTON, MA, United States, 02461

History

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)

Filings

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