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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 642 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
IGOR NESTOR | Chief Executive Officer | 642 MOTOR PARKWAY, BRENTWOOD, NY, United States, 11717 |
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) |
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 |
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