Search icon

ISTAR MERGER CO. I

Company Details

Name: ISTAR MERGER CO. I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2000 (25 years ago)
Date of dissolution: 06 Mar 2014
Entity Number: 2493660
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1114 AVE OF THE AMERICAS, 39TH FLR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY SUGARMAN Chief Executive Officer 1114 AVE OF THE AMERICAS, 39TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-12-09 2008-03-14 Address 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-03-14 Address 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140306000676 2014-03-06 CERTIFICATE OF TERMINATION 2014-03-06
120313002124 2012-03-13 BIENNIAL STATEMENT 2012-03-01
100316002354 2010-03-16 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State