PIP STARR, INC.

Name: | PIP STARR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (25 years ago) |
Entity Number: | 2575957 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 FOX HUNT LANE, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIP STARR, INC. | DOS Process Agent | 11 FOX HUNT LANE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MARCIA SALOMON | Chief Executive Officer | 11 FOX HUNT LANE, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2020-11-03 | Address | 11 FOX HUNT LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2002-10-31 | 2014-11-03 | Address | 24 W WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2014-11-03 | Address | 24 W WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2014-11-03 | Address | 24 WEST WOOD ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060441 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105007222 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141103008160 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121116006251 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101110002388 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State