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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 WEST 36TH STREET, #205FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN GALIANO | Chief Executive Officer | 17 SCHENCK AVE #3E, REAT NECK, NY, United States, 11021 |
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) |
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