Name: | STARLING VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2001 (23 years ago) |
Date of dissolution: | 12 Oct 2017 |
Entity Number: | 2706685 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-29 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-11-29 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-12-07 | 2012-11-29 | Address | 101 MAIN STREET STE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2001-12-07 | 2012-11-29 | Address | 101 MAIN STREET STE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000745 | 2017-10-12 | ARTICLES OF DISSOLUTION | 2017-10-12 |
151210006008 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
141113000673 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
131204006003 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
121129000738 | 2012-11-29 | CERTIFICATE OF CHANGE | 2012-11-29 |
120402002288 | 2012-04-02 | BIENNIAL STATEMENT | 2011-12-01 |
100107002387 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071214002889 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
061219000144 | 2006-12-19 | CERTIFICATE OF PUBLICATION | 2006-12-19 |
051220002629 | 2005-12-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State