Search icon

STARVEST MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARVEST MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257227
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEBORAH A FARRINGTON Chief Executive Officer 750 LEXINGTON AVE, 15TH FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134004927
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-22 2006-05-08 Address 750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-04-22 Address 750 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-04-22 Address 750 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-12 2002-04-22 Address 750 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-05-07 2000-05-12 Address 712 FIFITH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060466 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006950 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006373 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006385 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006266 2012-05-03 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State