Name: | TRACK STAR INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2000 (25 years ago) |
Entity Number: | 2467376 |
ZIP code: | 28467 |
County: | Oneida |
Place of Formation: | New York |
Address: | ATTN: BRITT NICHOLS, 9222 Beach Drive SW, Unit 5, Calabash, NC, United States, 28467 |
Principal Address: | 9222 Beach Drive SW, Unit 5, Calabash, NC, United States, 28467 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRITT NICHOLS | Chief Executive Officer | 9222 BEACH DRIVE SW, UNIT 5, CALABASH, NC, United States, 28467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: BRITT NICHOLS, 9222 Beach Drive SW, Unit 5, Calabash, NC, United States, 28467 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 9222 BEACH DRIVE SW, UNIT 5, CALABASH, NC, 28467, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2024-06-25 | 2024-06-25 | Address | 8801 JM KEYNES DR, STE 260, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.001 |
2023-05-10 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002310 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220829000163 | 2022-08-29 | BIENNIAL STATEMENT | 2022-01-01 |
200107060416 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180116006213 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160104007929 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State