Search icon

STAR ENERGY INC.

Company Details

Name: STAR ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2000 (24 years ago)
Date of dissolution: 06 Aug 2018
Entity Number: 2586057
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 642 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
IGOR NESTOR Chief Executive Officer 642 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
113578893
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-05 2006-12-12 Address 642 MOTOR PKWY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2005-01-05 2006-12-12 Address 642 MOTOR PKWY, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2005-01-05 2006-12-12 Address 642 MOTOR PKWY, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2002-11-15 2005-01-05 Address 255 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-01-05 Address 642 MOTOR PKWY, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180806000709 2018-08-06 CERTIFICATE OF DISSOLUTION 2018-08-06
110107002234 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081119002906 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061212002120 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050105002175 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306964 LATE INVOICED 2010-01-04 100 Scale Late Fee
306959 CNV_SI INVOICED 2009-02-09 150 SI - Certificate of Inspection fee (scales)
306965 CNV_SI INVOICED 2009-02-09 150 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State