Search icon

STARKMAN & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC STARKMAN Chief Executive Officer 143 WEST 29TH STREET 5TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ERICK STARKMAN DOS Process Agent 143 WEST 29TH STREET 5TH FLR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134051158
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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