Name: | FOUR STAR FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1998 (27 years ago) |
Entity Number: | 2245752 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 5114 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 5114 13TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUR STAR FUNDING, INC. | DOS Process Agent | 5114 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MOSHE ZENWIRTH | Chief Executive Officer | 5114 13TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 5114 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2024-09-24 | Address | 5114 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-04-07 | 2016-04-01 | Address | 5114 13TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2002-04-01 | 2024-09-24 | Address | 5114 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2004-04-07 | Address | 1927 50TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003398 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
200401060887 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180411006367 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160401006714 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408007429 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State