STAR TOUCH LUXURY TRANSPORTATION INC.

Name: | STAR TOUCH LUXURY TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1999 (26 years ago) |
Entity Number: | 2436814 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JIM POWERS | Chief Executive Officer | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-28 | 2024-06-28 | Address | 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003391 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
191113060274 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
181226006379 | 2018-12-26 | BIENNIAL STATEMENT | 2017-11-01 |
141205002020 | 2014-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
140415000093 | 2014-04-15 | ANNULMENT OF DISSOLUTION | 2014-04-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State