Search icon

STARMARK APPAREL, LTD.

Company Details

Name: STARMARK APPAREL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1999 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2425854
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 255 WEST 36TH STREET, #205FLR, NEW YORK, NY, United States, 10018
Principal Address: 17 SCHENCH AVE, #3E, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WEST 36TH STREET, #205FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN GALIANO Chief Executive Officer 17 SCHENCK AVE #3E, REAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-10-04 2009-10-02 Address 255 WEST 36TH STREET, 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-30 2007-10-04 Address 17 SCHENCH AVE APT 3C, NEW YORK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-01-30 2007-10-04 Address 255 2 36TH ST 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-16 2006-01-30 Address 708 THIR AVE., 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-10-15 2006-01-30 Address 235 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-10-15 2009-10-02 Address 255 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-10-05 2003-10-16 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803156 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
091002002854 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002389 2007-10-04 BIENNIAL STATEMENT 2007-10-01
060130002983 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031016002557 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011015002162 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991005000656 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State