Name: | STAR FRONT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1972 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 245686 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAR FRONT CORP. | DOS Process Agent | 215-20 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1671264 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C250969-2 | 1997-08-20 | ASSUMED NAME LLC INITIAL FILING | 1997-08-20 |
A25144-7 | 1972-10-31 | CERTIFICATE OF INCORPORATION | 1972-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11845047 | 0215600 | 1978-04-05 | 219 44 JAMAICA AVENUE, New York -Richmond, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-04-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-06-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-06-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-04-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-04-27 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1978-04-13 |
Abatement Due Date | 1978-04-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State