Name: | STARGAZE ENTERTAINMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 2390029 |
ZIP code: | 12901 |
County: | New York |
Place of Formation: | New York |
Address: | 334 CORNELIA STREET, SUITE 279, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 905000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
STARGAZE ENTERTAINMENT GROUP INC. | DOS Process Agent | 334 CORNELIA STREET, SUITE 279, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ANTONIO DUTRA | Chief Executive Officer | 031226 9TH LINE EAST, GARAFRAXA, ONTARIO, Canada, L9W 6Y8 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 334 CORNELIA STREET SUITE 279, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 508 CHERRIER, MONTREAL, NY, CAN (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 031226 9TH LINE EAST, GARAFRAXA, NY, CAN (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 334 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 334 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025000937 | 2024-10-24 | CERTIFICATE OF MERGER | 2024-10-24 |
240812000305 | 2024-08-12 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-12 |
230601005465 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220104000554 | 2022-01-04 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-04 |
211101000647 | 2021-11-01 | AMENDMENT TO BIENNIAL STATEMENT | 2021-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State