Name: | STARKMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 18 Sep 2019 |
Entity Number: | 2360616 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 143 WEST 29TH STREET 5TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC STARKMAN | Chief Executive Officer | 143 WEST 29TH STREET 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERICK STARKMAN | DOS Process Agent | 143 WEST 29TH STREET 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-07 | 2013-04-12 | Address | 675 3RD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-04-07 | 2013-04-12 | Address | 675 3RD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-04-07 | 2013-04-12 | Address | 675 3RD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2011-04-07 | Address | 292 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2011-04-07 | Address | 292 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000341 | 2019-09-18 | CERTIFICATE OF DISSOLUTION | 2019-09-18 |
130412002428 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110407002119 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090403002957 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
070329002920 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State