Name: | AMEN STARR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 30 Mar 2009 |
Entity Number: | 2713660 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 162 KENYON HILL ROAD, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 162 KENYON HILL RD, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD N. STARR | Agent | 162 KENYON HILL ROAD, CAMBRIDGE, NY, 12816 |
Name | Role | Address |
---|---|---|
EDWARD N STARR | Chief Executive Officer | 162 KENYON HILL RD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 KENYON HILL ROAD, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2007-12-11 | Address | 162 KENYON HILL RD, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090330000713 | 2009-03-30 | CERTIFICATE OF DISSOLUTION | 2009-03-30 |
071211003063 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060125002789 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
040115002496 | 2004-01-15 | BIENNIAL STATEMENT | 2003-12-01 |
011231000865 | 2001-12-31 | CERTIFICATE OF INCORPORATION | 2002-01-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State