Name: | STAR DEER FARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2554382 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 190 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
NICHOLAS STAROPOLI | Chief Executive Officer | 190 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2006-11-16 | Address | 190 COUNTRY RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2006-11-16 | Address | 190 COUNTRY RIDGE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2006-11-16 | Address | 190 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145792 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080828003566 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
061116002308 | 2006-11-16 | BIENNIAL STATEMENT | 2006-09-01 |
050131002895 | 2005-01-31 | BIENNIAL STATEMENT | 2004-09-01 |
000919000486 | 2000-09-19 | CERTIFICATE OF INCORPORATION | 2000-09-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State