STAR TEXTILE AND RESEARCH, INC.

Name: | STAR TEXTILE AND RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1905 (120 years ago) |
Date of dissolution: | 15 Jul 1993 |
Entity Number: | 27128 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 136 FULLER RD., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 FULLER RD., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1946-01-22 | 1946-01-22 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1946-01-22 | 1946-01-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1934-12-13 | 1982-06-02 | Address | 12 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1923-12-20 | 1946-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1905-09-18 | 1922-12-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C347507-3 | 2004-05-17 | ASSUMED NAME CORP INITIAL FILING | 2004-05-17 |
930715000184 | 1993-07-15 | CERTIFICATE OF DISSOLUTION | 1993-07-15 |
A873432-4 | 1982-06-02 | CERTIFICATE OF AMENDMENT | 1982-06-02 |
301976 | 1961-12-20 | CERTIFICATE OF AMENDMENT | 1961-12-20 |
42363 | 1956-12-05 | CERTIFICATE OF AMENDMENT | 1956-12-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State